Name: | ESTATE MOTORS, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 17 Aug 1962 (63 years ago) |
Entity Number: | 149961 |
ZIP code: | 10589 |
County: | New York |
Place of Formation: | New York |
Address: | P.O. BOX 324, SOMERS, NY, United States, 10589 |
Shares Details
Shares issued 0
Share Par Value 20000
Type CAP
Name | Role | Address |
---|---|---|
NANCY COSTANZO BUONANNO | Chief Executive Officer | P.O. BOX 324, SOMERS, NY, United States, 10589 |
Name | Role | Address |
---|---|---|
ESTATE MOTORS, INC. | DOS Process Agent | P.O. BOX 324, SOMERS, NY, United States, 10589 |
Start date | End date | Type | Value |
---|---|---|---|
2016-08-24 | 2021-02-19 | Address | 8 VAN RENSSALAER RD, SOMERS, NY, 10589, USA (Type of address: Service of Process) |
2016-08-24 | 2021-02-19 | Address | 8 VAN RENSSALAER RD, SOMERS, NY, 10589, USA (Type of address: Chief Executive Officer) |
2013-03-26 | 2016-08-24 | Address | 46 WRIGHTS MILL RD, ARMONK, NY, 10504, USA (Type of address: Chief Executive Officer) |
2013-03-26 | 2016-08-24 | Address | 46 WRIGHTS MILL RD, ARMONK, NY, 10504, USA (Type of address: Principal Executive Office) |
2013-03-26 | 2016-08-24 | Address | 46 WRIGHTS MILL RD, ARMONK, NY, 10504, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
210219060316 | 2021-02-19 | BIENNIAL STATEMENT | 2020-08-01 |
160824006162 | 2016-08-24 | BIENNIAL STATEMENT | 2016-08-01 |
130326002428 | 2013-03-26 | BIENNIAL STATEMENT | 2012-08-01 |
020723002273 | 2002-07-23 | BIENNIAL STATEMENT | 2002-08-01 |
000809002578 | 2000-08-09 | BIENNIAL STATEMENT | 2000-08-01 |
Date of last update: 18 Mar 2025
Sources: New York Secretary of State