Name: | COMMUNITY CHRYSLER-PLYMOUTH, INC. |
Jurisdiction: | New York |
Legal type: | FOREIGN BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 04 May 1962 (63 years ago) |
Date of dissolution: | 27 Sep 1995 |
Entity Number: | 147397 |
ZIP code: | 10005 |
County: | Chautauqua |
Place of Formation: | Delaware |
Address: | 28 LIBERTY ST., NEW YORK, NY, United States, 10005 |
Name | Role | Address |
---|---|---|
C T CORPORATION SYSTEM | Agent | 28 LIBERTY ST., NEW YORK, NY, 10005 |
Name | Role | Address |
---|---|---|
C T CORPORATION SYSTEM | DOS Process Agent | 28 LIBERTY ST., NEW YORK, NY, United States, 10005 |
Start date | End date | Type | Value |
---|---|---|---|
1976-06-23 | 2019-01-28 | Address | 277 PARK AVENUE, NEW YORK, NY, 10017, USA (Type of address: Registered Agent) |
1976-06-23 | 2019-01-28 | Address | 277 PARK AVENUE, NEW YORK, NY, 10017, USA (Type of address: Service of Process) |
1962-05-04 | 1976-06-23 | Address | 120 BROADWAY, ROOM 332, NEW YORK, NY, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
SR-1974 | 2019-01-28 | CERTIFICATE OF CHANGE (BY AGENT) | 2019-01-28 |
SR-1975 | 2019-01-28 | CERTIFICATE OF CHANGE (BY AGENT) | 2019-01-28 |
DP-1213315 | 1995-09-27 | ANNULMENT OF AUTHORITY | 1995-09-27 |
C200571-2 | 1993-06-08 | ASSUMED NAME CORP INITIAL FILING | 1993-06-08 |
A323947-2 | 1976-06-23 | CERTIFICATE OF AMENDMENT | 1976-06-23 |
324649 | 1962-05-04 | APPLICATION OF AUTHORITY | 1962-05-04 |
Inspection Nr | Report ID | Date Opened | Site Address | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
12045506 | 0215800 | 1974-03-19 | 215 EAST FAIRMOUNT AVENUE, Lakewood, NY, 14750 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Citation ID | 01001 |
Citaton Type | Other |
Standard Cited | 19100157 A05 |
Issuance Date | 1974-04-01 |
Abatement Due Date | 1974-04-01 |
Nr Instances | 4 |
Citation ID | 01002 |
Citaton Type | Other |
Standard Cited | 19030002 |
Issuance Date | 1974-04-01 |
Abatement Due Date | 1974-04-03 |
Current Penalty | 50.0 |
Initial Penalty | 50.0 |
Nr Instances | 1 |
Citation ID | 01003 |
Citaton Type | Other |
Standard Cited | 19100309 B 025045 |
Issuance Date | 1974-04-01 |
Abatement Due Date | 1974-04-10 |
Current Penalty | 120.0 |
Initial Penalty | 120.0 |
Nr Instances | 8 |
Date of last update: 01 Mar 2025
Sources: New York Secretary of State