2025-03-07
|
2025-03-07
|
Address
|
NEW COUNTRY MOTOR GROUP, 358 BROADWAY, SUITE 403, SARATOGA SPRINGS, NY, 12866, USA (Type of address: Chief Executive Officer)
|
2024-10-08
|
2024-10-08
|
Address
|
NEW COUNTRY MOTOR GROUP, 358 BROADWAY, SUITE 403, SARATOGA SPRINGS, NY, 12866, USA (Type of address: Chief Executive Officer)
|
2024-10-08
|
2025-03-07
|
Address
|
358 Broadway, SUITE 404, Saratoga Springs, NY, 12866, USA (Type of address: Service of Process)
|
2024-10-08
|
2025-03-07
|
Address
|
NEW COUNTRY MOTOR GROUP, 358 BROADWAY, SUITE 403, SARATOGA SPRINGS, NY, 12866, USA (Type of address: Chief Executive Officer)
|
2024-10-08
|
2025-03-06
|
Shares
|
Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
|
2020-12-21
|
2024-10-08
|
Shares
|
Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
|
2020-10-08
|
2024-10-08
|
Address
|
358 BROADWAY SUITE 404, SUITE 404, SARATOGA SPRINGS, NY, 12866, USA (Type of address: Service of Process)
|
2016-10-03
|
2020-10-08
|
Address
|
358 BROADWAY, SUITE 403, SARATOGA SPRINGS, NY, 12866, USA (Type of address: Service of Process)
|
2010-10-06
|
2016-10-03
|
Address
|
677 BROADWAY, ALBANY, NY, 12207, USA (Type of address: Service of Process)
|
2008-10-10
|
2010-10-06
|
Address
|
7 SOUTHWOODS BOULEVARD, ALBANY, NY, 12211, USA (Type of address: Service of Process)
|
2000-10-05
|
2024-10-08
|
Address
|
NEW COUNTRY MOTOR GROUP, 358 BROADWAY, SUITE 403, SARATOGA SPRINGS, NY, 12866, USA (Type of address: Chief Executive Officer)
|
1998-10-02
|
2008-10-10
|
Address
|
805 RT 146 NWAY 9 PLZ POB 1169, CLIFTON PARK, NY, 12065, USA (Type of address: Service of Process)
|
1998-10-02
|
2000-10-05
|
Address
|
NEW COUNTRY MOTOR CAR GROUP, 358 BROADWAY STE 403, SARATOGA SPRINGS, NY, 12866, USA (Type of address: Chief Executive Officer)
|
1998-10-02
|
2000-10-05
|
Address
|
NEW COUNTRY MOTOR CAR GROUP, 358 BROADWAY SUITE 403, SARATOGA SPRINGS, NY, 12866, USA (Type of address: Principal Executive Office)
|
1993-10-21
|
1998-10-02
|
Address
|
999 NEW LOUDON ROAD, PO BOX 193, LATHAM, NY, 12110, 0193, USA (Type of address: Principal Executive Office)
|
1992-10-30
|
1998-10-02
|
Address
|
P.O. BOX 193, LATHAM, NY, 12110, 0193, USA (Type of address: Chief Executive Officer)
|
1992-10-30
|
1993-10-21
|
Address
|
999 NEW LOUDON ROAD, P.O. BOX 193, LATHAM, NY, 12110, 0193, USA (Type of address: Principal Executive Office)
|
1990-10-30
|
1998-10-02
|
Address
|
805 ROUTE 146, NORTHWAY NINE, PLAZA, P.O.BOX 1169, CLIFTON PARK, NY, 12065, USA (Type of address: Service of Process)
|
1990-10-30
|
2020-12-21
|
Shares
|
Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
|