Search icon

OLIVER'S AUTO SALES, INC.

Company Details

Name: OLIVER'S AUTO SALES, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 26 Jun 1990 (35 years ago)
Date of dissolution: 29 Apr 2009
Entity Number: 1456993
ZIP code: 14423
County: Monroe
Place of Formation: New York
Address: 2881 WEST MAIN STREET, CALEDONIA, NY, United States, 14423

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 2881 WEST MAIN STREET, CALEDONIA, NY, United States, 14423

Chief Executive Officer

Name Role Address
ANDY OLIVER Chief Executive Officer 2298 SCOTTSVILLE-MUMFORD ROAD, SCOTTSVILLE, NY, United States, 14546

History

Start date End date Type Value
1993-03-23 2000-06-12 Address 575 CHESTNUT RIDGE ROAD, ROCHESTER, NY, 14624, USA (Type of address: Chief Executive Officer)
1990-06-26 1993-03-23 Address 575 CHESTNUT RIDGE ROAD, ROCHESTER, NY, 14624, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
DP-1750992 2009-04-29 DISSOLUTION BY PROCLAMATION 2009-04-29
020522002347 2002-05-22 BIENNIAL STATEMENT 2002-06-01
000612002118 2000-06-12 BIENNIAL STATEMENT 2000-06-01
980609002776 1998-06-09 BIENNIAL STATEMENT 1998-06-01
960617002637 1996-06-17 BIENNIAL STATEMENT 1996-06-01
000046004961 1993-09-13 BIENNIAL STATEMENT 1993-06-01
930323002627 1993-03-23 BIENNIAL STATEMENT 1992-06-01
C156728-3 1990-06-26 CERTIFICATE OF INCORPORATION 1990-06-26

Date of last update: 26 Feb 2025

Sources: New York Secretary of State