Name: | PHILLIPPI PONTIAC SALES INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 29 Oct 1963 (62 years ago) |
Entity Number: | 160955 |
ZIP code: | 14735 |
County: | Allegany |
Place of Formation: | New York |
Principal Address: | 10430 ROUTE 19, FILLMORE, NY, United States, 14735 |
Address: | 10432 ROUTE 19, FILLMORE, NY, United States, 14735 |
Shares Details
Shares issued 750
Share Par Value 100
Type PAR VALUE
Name | Role | Address |
---|---|---|
PHILLIPPI PONTIAC SALES INC. | DOS Process Agent | 10432 ROUTE 19, FILLMORE, NY, United States, 14735 |
Name | Role | Address |
---|---|---|
NATHAN PHILLIPPI | Chief Executive Officer | BOX 178, FILLMORE, NY, United States, 14735 |
Start date | End date | Type | Value |
---|---|---|---|
1992-12-10 | 2009-10-02 | Address | RT 19 BOX 178, FILLMORE, NY, 14735, USA (Type of address: Principal Executive Office) |
1963-10-29 | 2023-04-14 | Shares | Share type: PAR VALUE, Number of shares: 750, Par value: 100 |
1963-10-29 | 1992-12-10 | Address | BOX 258, FILLMORE, NY, 14735, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
220617002522 | 2022-06-17 | BIENNIAL STATEMENT | 2021-10-01 |
131114002325 | 2013-11-14 | BIENNIAL STATEMENT | 2013-10-01 |
111019002655 | 2011-10-19 | BIENNIAL STATEMENT | 2011-10-01 |
091002002220 | 2009-10-02 | BIENNIAL STATEMENT | 2009-10-01 |
071015002661 | 2007-10-15 | BIENNIAL STATEMENT | 2007-10-01 |
Date of last update: 18 Mar 2025
Sources: New York Secretary of State