Name: | VEHICLE SERVICES, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 30 Mar 1990 (35 years ago) |
Entity Number: | 1435082 |
ZIP code: | 14701 |
County: | Chautauqua |
Place of Formation: | New York |
Principal Address: | 160 SOUTH WORK STREET, FALCONER, NY, United States, 14733 |
Address: | 9-11 E FOURTH ST, JAMESTOWN, NY, United States, 14701 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
SELLSTROM LAW FIRM | DOS Process Agent | 9-11 E FOURTH ST, JAMESTOWN, NY, United States, 14701 |
Name | Role | Address |
---|---|---|
MAX A CRANDALL | Chief Executive Officer | 160 SOUTH WORK STREET, FALCONER, NY, United States, 14733 |
Start date | End date | Type | Value |
---|---|---|---|
2025-04-09 | 2025-04-09 | Address | 160 SOUTH WORK STREET, FALCONER, NY, 14733, USA (Type of address: Chief Executive Officer) |
2008-05-01 | 2025-04-09 | Address | 160 SOUTH WORK STREET, FALCONER, NY, 14733, USA (Type of address: Chief Executive Officer) |
2002-03-06 | 2008-05-01 | Address | 160 S WORK ST, FALCONER, NY, 14733, USA (Type of address: Chief Executive Officer) |
2002-03-06 | 2025-04-09 | Address | 9-11 E FOURTH ST, JAMESTOWN, NY, 14701, USA (Type of address: Service of Process) |
2000-03-21 | 2002-03-06 | Address | 160 SOUTH WORK STREET, FALCONER, NY, 14733, USA (Type of address: Chief Executive Officer) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
250409004450 | 2025-04-09 | BIENNIAL STATEMENT | 2025-04-09 |
200303060326 | 2020-03-03 | BIENNIAL STATEMENT | 2020-03-01 |
180321006012 | 2018-03-21 | BIENNIAL STATEMENT | 2018-03-01 |
140307006161 | 2014-03-07 | BIENNIAL STATEMENT | 2014-03-01 |
120413002499 | 2012-04-13 | BIENNIAL STATEMENT | 2012-03-01 |
Date of last update: 16 Mar 2025
Sources: New York Secretary of State