Name: | MCCLURG CHEVROLET INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 13 Aug 1991 (34 years ago) |
Entity Number: | 1568328 |
ZIP code: | 14530 |
County: | Wyoming |
Place of Formation: | New York |
Address: | 16 PARKER LANE, PERRY, NY, United States, 14530 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 16 PARKER LANE, PERRY, NY, United States, 14530 |
Name | Role | Address |
---|---|---|
JOHN MCCLURG | Chief Executive Officer | 16 PARKER LANE, PERRY, NY, United States, 14530 |
Start date | End date | Type | Value |
---|---|---|---|
1998-06-15 | 2013-08-06 | Name | MCCLURG CHEVROLET OLDSMOBILE PONTIAC BUICK, INC. |
1997-08-28 | 1999-08-26 | Address | 128 N CENTER ST, PERRY, NY, 14530, USA (Type of address: Service of Process) |
1997-08-28 | 1999-08-26 | Address | 128 N CENTER ST, PERRY, NY, 14530, USA (Type of address: Chief Executive Officer) |
1997-08-28 | 2011-09-01 | Address | 7505 SCHENCK RD, PERRY, NY, 14530, USA (Type of address: Principal Executive Office) |
1993-09-30 | 1997-08-28 | Address | 125 NORTH CLINTON STREET, PERRY, NY, 14530, USA (Type of address: Chief Executive Officer) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
190805061897 | 2019-08-05 | BIENNIAL STATEMENT | 2019-08-01 |
170801006235 | 2017-08-01 | BIENNIAL STATEMENT | 2017-08-01 |
150803006391 | 2015-08-03 | BIENNIAL STATEMENT | 2015-08-01 |
130806007262 | 2013-08-06 | BIENNIAL STATEMENT | 2013-08-01 |
130806000808 | 2013-08-06 | CERTIFICATE OF AMENDMENT | 2013-08-06 |
Date of last update: 15 Mar 2025
Sources: New York Secretary of State