CHRISTMAN MOTOR SALES, INC.

Name: | CHRISTMAN MOTOR SALES, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 26 Sep 1962 (63 years ago) |
Entity Number: | 150871 |
ZIP code: | 13815 |
County: | Chenango |
Place of Formation: | New York |
Address: | 213 RANDALL AVE., NORWICH, NY, United States, 13815 |
Principal Address: | 213 Randall Ave, NORWICH, NY, United States, 13815 |
Shares Details
Shares issued 0
Share Par Value 200000
Type CAP
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 213 RANDALL AVE., NORWICH, NY, United States, 13815 |
Name | Role | Address |
---|---|---|
HENRY SCUDDER | Chief Executive Officer | 254 STATE HIGHWAY 320, NORWICH, NY, United States, 13815 |
Start date | End date | Type | Value |
---|---|---|---|
2025-04-28 | 2025-04-28 | Address | 254 STATE HIGHWAY 320, NORWICH, NY, 13815, USA (Type of address: Chief Executive Officer) |
2024-12-02 | 2024-12-02 | Address | 254 STATE HIGHWAY 320, NORWICH, NY, 13815, USA (Type of address: Chief Executive Officer) |
2024-12-02 | 2024-12-02 | Address | PO BOX 431, 159-163 SOUTH BROAD ST, NORWICH, NY, 13815, USA (Type of address: Chief Executive Officer) |
2024-12-02 | 2025-04-21 | Shares | Share type: CAP, Number of shares: 0, Par value: 200000 |
2024-12-02 | 2025-04-28 | Address | PO BOX 431, 159-163 SOUTH BROAD ST, NORWICH, NY, 13815, USA (Type of address: Chief Executive Officer) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
250428000687 | 2025-04-21 | CERTIFICATE OF DISSOLUTION-CANCELLATION | 2025-04-21 |
241202003692 | 2024-12-02 | BIENNIAL STATEMENT | 2024-12-02 |
160427000619 | 2016-04-27 | CERTIFICATE OF CHANGE | 2016-04-27 |
120912006352 | 2012-09-12 | BIENNIAL STATEMENT | 2012-09-01 |
101004002452 | 2010-10-04 | BIENNIAL STATEMENT | 2010-09-01 |
This company hasn't received any reviews.
Date of last update: 18 Mar 2025
Sources: New York Secretary of State