Search icon

THE FIELD AUTO STORES, INC.

Company Details

Name: THE FIELD AUTO STORES, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 29 Jul 1991 (34 years ago)
Date of dissolution: 29 Dec 2004
Entity Number: 1564524
ZIP code: 13207
County: Onondaga
Place of Formation: New York
Principal Address: 1148 SOUTH AVENUE, SYRACUSE, NY, United States, 13207
Address: 1148 SOUTH AVE, SYRACUSE, NY, United States, 13207

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 1148 SOUTH AVE, SYRACUSE, NY, United States, 13207

Chief Executive Officer

Name Role Address
MICHAEL W FIELD Chief Executive Officer 5079 BRADBURY DR, SYRACUSE, NY, United States, 13215

History

Start date End date Type Value
1993-05-04 2003-07-31 Address 4879 CITADEL COVE, SYRACUSE, NY, 13215, USA (Type of address: Chief Executive Officer)
1991-09-18 1997-07-25 Address 1148 SOUTH AVENUE, SYRACUSE, NY, 13207, USA (Type of address: Service of Process)
1991-07-29 1991-09-18 Address 11408 SOUTH AVENUE, SYRACUSE, NY, 13207, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
DP-1741311 2004-12-29 DISSOLUTION BY PROCLAMATION 2004-12-29
030731002562 2003-07-31 BIENNIAL STATEMENT 2003-07-01
970725002125 1997-07-25 BIENNIAL STATEMENT 1997-07-01
930504002677 1993-05-04 BIENNIAL STATEMENT 1992-07-01
910918000300 1991-09-18 CERTIFICATE OF AMENDMENT 1991-09-18
910729000075 1991-07-29 CERTIFICATE OF INCORPORATION 1991-07-29

Date of last update: 15 Mar 2025

Sources: New York Secretary of State