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
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 2881 WEST MAIN STREET, CALEDONIA, NY, United States, 14423 |
Name | Role | Address |
---|---|---|
ANDY OLIVER | Chief Executive Officer | 2298 SCOTTSVILLE-MUMFORD ROAD, SCOTTSVILLE, NY, United States, 14546 |
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) |
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