EDWARD DOTT'S GARAGE, INC.

Name: | EDWARD DOTT'S GARAGE, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 24 Jun 1963 (62 years ago) |
Entity Number: | 157990 |
ZIP code: | 12205 |
County: | Albany |
Place of Formation: | New York |
Address: | 1177 CENTRAL AVENUE, ALBANY, NY, United States, 12205 |
Shares Details
Shares issued 2000
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
LUCAS L DOTT | Chief Executive Officer | 1177 CENTRAL AVE, ALBANY, NY, United States, 12205 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 1177 CENTRAL AVENUE, ALBANY, NY, United States, 12205 |
Start date | End date | Type | Value |
---|---|---|---|
2025-05-28 | 2025-05-28 | Address | 1177 CENTRAL AVE, ALBANY, NY, 12205, USA (Type of address: Chief Executive Officer) |
2025-03-25 | 2025-05-28 | Shares | Share type: NO PAR VALUE, Number of shares: 2000, Par value: 0 |
2022-11-02 | 2025-03-25 | Shares | Share type: NO PAR VALUE, Number of shares: 2000, Par value: 0 |
2021-12-30 | 2022-11-02 | Shares | Share type: NO PAR VALUE, Number of shares: 2000, Par value: 0 |
2009-05-22 | 2025-05-28 | Address | 1177 CENTRAL AVE, ALBANY, NY, 12205, USA (Type of address: Chief Executive Officer) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
250528002674 | 2025-05-28 | BIENNIAL STATEMENT | 2025-05-28 |
130621002310 | 2013-06-21 | BIENNIAL STATEMENT | 2013-06-01 |
110615003119 | 2011-06-15 | BIENNIAL STATEMENT | 2011-06-01 |
090522002430 | 2009-05-22 | BIENNIAL STATEMENT | 2009-06-01 |
070611002427 | 2007-06-11 | BIENNIAL STATEMENT | 2007-06-01 |
This company hasn't received any reviews.
Date of last update: 18 Mar 2025
Sources: New York Secretary of State