LIVERPOOL MOTORS, INC.

Name: | LIVERPOOL MOTORS, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 17 Apr 1991 (34 years ago) |
Entity Number: | 1540924 |
ZIP code: | 13088 |
County: | Onondaga |
Place of Formation: | New York |
Address: | 504 OLD LIVERPOOL RD, LIVERPOOL, NY, United States, 13088 |
Shares Details
Shares issued 100
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
JOHN CERAMI | Chief Executive Officer | 504 OLD LIVERPOOL ROAD, LIVERPOOL, NY, United States, 13088 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 504 OLD LIVERPOOL RD, LIVERPOOL, NY, United States, 13088 |
Start date | End date | Type | Value |
---|---|---|---|
2005-06-07 | 2011-05-02 | Address | 4199 LONGBRANCH RD, LIVERPOOL, NY, 13090, USA (Type of address: Chief Executive Officer) |
1997-05-16 | 2011-05-02 | Address | 504 OLD LIVERPOOL RD, LIVERPOOL, NY, 13088, 6223, USA (Type of address: Principal Executive Office) |
1992-10-20 | 1997-05-16 | Address | 4199 LONGBRANCH ROAD, LIVERPOOL, NY, 13090, USA (Type of address: Principal Executive Office) |
1992-10-20 | 2005-06-07 | Address | 4573 WATERHOUSE ROAD, CLAY, NY, 13041, USA (Type of address: Chief Executive Officer) |
1992-10-20 | 1997-05-16 | Address | 4199 LONGBRANCH ROAD, LIVERPOOL, NY, 13090, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
110502002063 | 2011-05-02 | BIENNIAL STATEMENT | 2011-04-01 |
070411002408 | 2007-04-11 | BIENNIAL STATEMENT | 2007-04-01 |
050607002903 | 2005-06-07 | BIENNIAL STATEMENT | 2005-04-01 |
030408002066 | 2003-04-08 | BIENNIAL STATEMENT | 2003-04-01 |
010412002508 | 2001-04-12 | BIENNIAL STATEMENT | 2001-04-01 |
This company hasn't received any reviews.
Date of last update: 15 Mar 2025
Sources: New York Secretary of State