Name: | ROOT CAR MART, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 21 Jan 1963 (62 years ago) |
Entity Number: | 153948 |
ZIP code: | 14202 |
County: | Erie |
Place of Formation: | New York |
Principal Address: | 112 DELAWARE ST, TONAWANDA, NY, United States, 14151 |
Address: | 700 GUARANTY BLDG., 28 CHURCH STREET, BUFFALO, NY, United States, 14202 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
MORRIS SILVERSTEIN | Chief Executive Officer | 112 DELAWARE ST, TONAWANDA, NY, United States, 14151 |
Name | Role | Address |
---|---|---|
LIPPES,SILVERSTEIN,MATHIAS & WEXLER,ATT:VICTOR C SILVERSTEIN | DOS Process Agent | 700 GUARANTY BLDG., 28 CHURCH STREET, BUFFALO, NY, United States, 14202 |
Start date | End date | Type | Value |
---|---|---|---|
1993-02-25 | 1997-02-18 | Address | 2380 DELAWARE AVE., BUFFALO, NY, 14216, USA (Type of address: Chief Executive Officer) |
1993-02-25 | 1997-02-18 | Address | 2380 DELAWARE AVE., BUFFALO, NY, 14216, USA (Type of address: Principal Executive Office) |
1980-06-03 | 1994-10-25 | Address | 2380 DELAWARE AVE, BUFFALO, NY, 14216, USA (Type of address: Service of Process) |
1966-05-26 | 1967-04-18 | Name | BAILEY DODGE, INC. |
1964-05-05 | 1966-05-26 | Name | ROOT CAR MART, INC. |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
20150728010 | 2015-07-28 | ASSUMED NAME CORP INITIAL FILING | 2015-07-28 |
021230002649 | 2002-12-30 | BIENNIAL STATEMENT | 2003-01-01 |
010112002363 | 2001-01-12 | BIENNIAL STATEMENT | 2000-01-01 |
990318002309 | 1999-03-18 | BIENNIAL STATEMENT | 1999-01-01 |
970218002504 | 1997-02-18 | BIENNIAL STATEMENT | 1997-01-01 |
Date of last update: 18 Mar 2025
Sources: New York Secretary of State