Name: | SAWYER CHRYSLER DODGE, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 24 Apr 1990 (35 years ago) |
Entity Number: | 1441399 |
ZIP code: | 12477 |
County: | Ulster |
Place of Formation: | New York |
Principal Address: | 166 ULSTER AVE, SAUGERTIES, NY, United States, 12477 |
Address: | 166 Ulster Ave, SAUGERTIES, NY, United States, 12477 |
Shares Details
Shares issued 100
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
SAWYER MOTORS | DOS Process Agent | 166 Ulster Ave, SAUGERTIES, NY, United States, 12477 |
Name | Role | Address |
---|---|---|
ROBERT SIRACUSANO | Chief Executive Officer | 166 ULSTER AVE., SAUGERTIES, NY, United States, 12477 |
Start date | End date | Type | Value |
---|---|---|---|
2024-05-16 | 2024-05-16 | Address | 166 ULSTER AVE., SAUGERTIES, NY, 12477, USA (Type of address: Chief Executive Officer) |
2024-05-16 | 2024-05-16 | Address | ULSTER AVE., SAUGERTIES, NY, 12477, USA (Type of address: Chief Executive Officer) |
2006-04-17 | 2024-05-16 | Address | PO BOX 320, ULSTER AVENUE, SAUGERTIES, NY, 12477, USA (Type of address: Service of Process) |
2000-04-17 | 2024-05-16 | Address | ULSTER AVE., SAUGERTIES, NY, 12477, USA (Type of address: Chief Executive Officer) |
2000-04-17 | 2006-04-17 | Address | ULSTER AVE., SAUGERTIES, NY, 12477, USA (Type of address: Principal Executive Office) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
240516002065 | 2024-05-16 | BIENNIAL STATEMENT | 2024-05-16 |
120629002203 | 2012-06-29 | BIENNIAL STATEMENT | 2012-04-01 |
100507002272 | 2010-05-07 | BIENNIAL STATEMENT | 2010-04-01 |
080408002634 | 2008-04-08 | BIENNIAL STATEMENT | 2008-04-01 |
060417003202 | 2006-04-17 | BIENNIAL STATEMENT | 2006-04-01 |
Date of last update: 15 Mar 2025
Sources: New York Secretary of State