Name: | NEW LOUDON MOTOR CARS, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 30 Oct 1990 (35 years ago) |
Entity Number: | 1485165 |
ZIP code: | 12207 |
County: | Saratoga |
Place of Formation: | New York |
Principal Address: | NEW COUNTRY LEXUS OF LATHAM, 358 BROADWAY, SUITE 403, SARATOGA SPRINGS, NY, United States, 12866 |
Address: | 80 STATE STREET, ALBANY, NY, United States, 12207 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
MICHAEL J CANTANUCCI | Chief Executive Officer | NEW COUNTRY MOTOR GROUP, 358 BROADWAY, SUITE 403, SARATOGA SPRINGS, NY, United States, 12866 |
Name | Role | Address |
---|---|---|
C/O CORPORATION SERVICE COMPANY | DOS Process Agent | 80 STATE STREET, ALBANY, NY, United States, 12207 |
Start date | End date | Type | Value |
---|---|---|---|
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 | 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 |
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) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
250307002012 | 2025-03-06 | CERTIFICATE OF CHANGE BY ENTITY | 2025-03-06 |
241008003862 | 2024-10-08 | BIENNIAL STATEMENT | 2024-10-08 |
221004000617 | 2022-10-04 | BIENNIAL STATEMENT | 2022-10-01 |
201221000574 | 2020-12-21 | CERTIFICATE OF AMENDMENT | 2020-12-21 |
201008060695 | 2020-10-08 | BIENNIAL STATEMENT | 2020-10-01 |
Date of last update: 15 Mar 2025
Sources: New York Secretary of State