NORTHTOWN LUXURY CARS, INC.

Name: | NORTHTOWN LUXURY CARS, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 16 Mar 1990 (35 years ago) |
Entity Number: | 1431172 |
ZIP code: | 14226 |
County: | Erie |
Place of Formation: | New York |
Address: | 1135 MILLERSPORT HWY, AMHERST, NY, United States, 14226 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
HAROLD ERBACHER | Chief Executive Officer | 1135 MILLERSPORT HWY, AMHERST, NY, United States, 14226 |
Name | Role | Address |
---|---|---|
NORTHTOWN LUXURY CARS, INC. | DOS Process Agent | 1135 MILLERSPORT HWY, AMHERST, NY, United States, 14226 |
Start date | End date | Type | Value |
---|---|---|---|
2024-03-14 | 2024-03-14 | Address | 1135 MILLERSPORT HWY, AMHERST, NY, 14226, USA (Type of address: Chief Executive Officer) |
2006-03-22 | 2024-03-14 | Address | 1135 MILLERSPORT HWY, AMHERST, NY, 14226, USA (Type of address: Service of Process) |
2006-03-22 | 2024-03-14 | Address | 1135 MILLERSPORT HWY, AMHERST, NY, 14226, USA (Type of address: Chief Executive Officer) |
1993-05-17 | 2006-03-22 | Address | 3930 SHERIDAN DRIVE, AMHERST, NY, 14226, USA (Type of address: Principal Executive Office) |
1993-05-17 | 2006-03-22 | Address | NORTHTOWN LEXUS, 3930 SHERIDAN DRIVE, AMHERST, NY, 14226, USA (Type of address: Chief Executive Officer) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
240314001368 | 2024-03-14 | BIENNIAL STATEMENT | 2024-03-14 |
220314000333 | 2022-03-14 | BIENNIAL STATEMENT | 2022-03-01 |
200306061319 | 2020-03-06 | BIENNIAL STATEMENT | 2020-03-01 |
180305006149 | 2018-03-05 | BIENNIAL STATEMENT | 2018-03-01 |
160302006473 | 2016-03-02 | BIENNIAL STATEMENT | 2016-03-01 |
This company hasn't received any reviews.
Date of last update: 16 Mar 2025
Sources: New York Secretary of State