CHECKPOINT FOREIGN CAR SALES AND SERVICE, INC.

Name: | CHECKPOINT FOREIGN CAR SALES AND SERVICE, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 15 Apr 1963 (62 years ago) |
Date of dissolution: | 03 Aug 2021 |
Entity Number: | 156207 |
ZIP code: | 14223 |
County: | Erie |
Place of Formation: | New York |
Address: | 487 KENMORE AVENUE, BUFFALO, NY, United States, 14223 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
PETER MACARTHUR | Chief Executive Officer | 487 KENMORE AVENUE, BUFFALO, NY, United States, 14223 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 487 KENMORE AVENUE, BUFFALO, NY, United States, 14223 |
Start date | End date | Type | Value |
---|---|---|---|
2017-02-23 | 2022-03-11 | Address | 487 KENMORE AVENUE, BUFFALO, NY, 14223, USA (Type of address: Chief Executive Officer) |
1992-12-17 | 2017-02-23 | Address | 487 KENMORE AVENUE, BUFFALO, NY, 14223, USA (Type of address: Chief Executive Officer) |
1992-12-17 | 2017-02-23 | Address | 487 KENMORE AVENUE, BUFFALO, NY, 14223, USA (Type of address: Principal Executive Office) |
1992-12-17 | 2022-03-11 | Address | 487 KENMORE AVENUE, BUFFALO, NY, 14223, USA (Type of address: Service of Process) |
1967-05-23 | 1992-12-17 | Address | 487 KENMORE AVE., TONAWANDA, NY, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
220311000193 | 2021-08-03 | CERTIFICATE OF DISSOLUTION-CANCELLATION | 2021-08-03 |
170223006131 | 2017-02-23 | BIENNIAL STATEMENT | 2015-04-01 |
130626002053 | 2013-06-26 | BIENNIAL STATEMENT | 2013-04-01 |
110707002734 | 2011-07-07 | BIENNIAL STATEMENT | 2011-04-01 |
090415002006 | 2009-04-15 | BIENNIAL STATEMENT | 2009-04-01 |
This company hasn't received any reviews.
Date of last update: 18 Mar 2025
Sources: New York Secretary of State