Name: | THORPE'S GMC INC |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 02 Jan 1963 (62 years ago) |
Entity Number: | 153279 |
ZIP code: | 12485 |
County: | Greene |
Place of Formation: | New York |
Address: | RT 23A / MAIN STREET, TANNERSVILLE, NY, United States, 12485 |
Shares Details
Shares issued 1000
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
ERIC H. THORPE | Chief Executive Officer | MAIN STREET, TANNERSVILLE, NY, United States, 12485 |
Name | Role | Address |
---|---|---|
THORPE'S GMC INC | DOS Process Agent | RT 23A / MAIN STREET, TANNERSVILLE, NY, United States, 12485 |
Name | Role | Address |
---|---|---|
ERIC H. THORPE | Agent | 6270 MAIN ST., POB 1028, TANNERSVILLE, NY, 12485 |
Start date | End date | Type | Value |
---|---|---|---|
2023-07-24 | 2023-07-24 | Address | MAIN STREET, TANNERSVILLE, NY, 12485, USA (Type of address: Chief Executive Officer) |
2017-01-03 | 2023-07-24 | Address | MAIN STREET, TANNERSVILLE, NY, 12485, USA (Type of address: Chief Executive Officer) |
2015-07-30 | 2023-07-24 | Address | 6270 MAIN ST., POB 1028, TANNERSVILLE, NY, 12485, USA (Type of address: Registered Agent) |
2007-01-02 | 2023-07-24 | Address | RT 23A / MAIN STREET, TANNERSVILLE, NY, 12485, USA (Type of address: Service of Process) |
2007-01-02 | 2017-01-03 | Address | MAIN STREET, TANNERSVILLE, NY, 12485, USA (Type of address: Chief Executive Officer) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
230724000613 | 2023-07-24 | BIENNIAL STATEMENT | 2023-01-01 |
170103007185 | 2017-01-03 | BIENNIAL STATEMENT | 2017-01-01 |
160128000172 | 2016-01-28 | CERTIFICATE OF AMENDMENT | 2016-01-28 |
150730000130 | 2015-07-30 | CERTIFICATE OF CHANGE | 2015-07-30 |
150120006059 | 2015-01-20 | BIENNIAL STATEMENT | 2015-01-01 |
Date of last update: 18 Mar 2025
Sources: New York Secretary of State