Name: | WELTON MOTOR SALES, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 28 Feb 1963 (62 years ago) |
Date of dissolution: | 26 Oct 2016 |
Entity Number: | 154981 |
ZIP code: | 13421 |
County: | Madison |
Place of Formation: | New York |
Address: | 240 GENESEE STREET, ONEIDA, NY, United States, 13421 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 240 GENESEE STREET, ONEIDA, NY, United States, 13421 |
Name | Role | Address |
---|---|---|
CHANDLER S WELTON | Chief Executive Officer | 240 GENESEE ST, ONEIDA, NY, United States, 13421 |
Start date | End date | Type | Value |
---|---|---|---|
2009-03-02 | 2011-03-07 | Address | 240 GENESEE ST, ONEIDA, NY, 13421, 2799, USA (Type of address: Chief Executive Officer) |
2005-02-28 | 2009-03-02 | Address | 240 GENESEE ST, ONEIDA, NY, 13421, 2799, USA (Type of address: Chief Executive Officer) |
1995-06-21 | 2005-02-28 | Address | NONE, NONE, NONE, NY, 00000, USA (Type of address: Chief Executive Officer) |
1963-02-28 | 1995-06-21 | Address | 192 MADISON ST., ONEIDA, NY, 13421, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
DP-2247898 | 2016-10-26 | DISSOLUTION BY PROCLAMATION | 2016-10-26 |
110307002565 | 2011-03-07 | BIENNIAL STATEMENT | 2011-02-01 |
090302003672 | 2009-03-02 | BIENNIAL STATEMENT | 2009-02-01 |
050228002732 | 2005-02-28 | BIENNIAL STATEMENT | 2005-02-01 |
C337333-2 | 2003-09-30 | ASSUMED NAME CORP DISCONTINUANCE | 2003-09-30 |
Date of last update: 18 Mar 2025
Sources: New York Secretary of State