Name: | ROCHESTER-SYRACUSE AUTO AUCTION, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 01 Nov 1991 (34 years ago) |
Entity Number: | 1586786 |
ZIP code: | 13165 |
County: | Seneca |
Place of Formation: | New York |
Principal Address: | 1826 RTE 414, WATERLOO, NY, United States, 13165 |
Address: | 1826 State Route 414, Waterloo, NY, United States, 13165 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
ROCHESTER-SYRACUSE AUTO AUCTION, INC. | DOS Process Agent | 1826 State Route 414, Waterloo, NY, United States, 13165 |
Name | Role | Address |
---|---|---|
SCOTT PRANKIE | Chief Executive Officer | 1826 RTE 414, WATERLOO, NY, United States, 13165 |
Start date | End date | Type | Value |
---|---|---|---|
2023-11-07 | 2023-11-07 | Address | 1826 RTE 414, WATERLOO, NY, 13165, USA (Type of address: Chief Executive Officer) |
2018-02-15 | 2023-11-07 | Shares | Share type: PAR VALUE, Number of shares: 200, Par value: 0.01 |
2017-11-06 | 2023-11-07 | Address | 3731 COUNTY RD 6, GENEVA, NY, 14456, USA (Type of address: Service of Process) |
2003-12-01 | 2023-11-07 | Address | 1826 RTE 414, WATERLOO, NY, 13165, USA (Type of address: Chief Executive Officer) |
2001-11-14 | 2003-12-01 | Address | 69 AMELIA, HAMILTON, CAN (Type of address: Chief Executive Officer) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
231107003175 | 2023-11-07 | BIENNIAL STATEMENT | 2023-11-01 |
211115002080 | 2021-11-15 | BIENNIAL STATEMENT | 2021-11-15 |
191101061374 | 2019-11-01 | BIENNIAL STATEMENT | 2019-11-01 |
180215000423 | 2018-02-15 | CERTIFICATE OF AMENDMENT | 2018-02-15 |
171106006380 | 2017-11-06 | BIENNIAL STATEMENT | 2017-11-01 |
Date of last update: 15 Mar 2025
Sources: New York Secretary of State