Name: | NORTH BAY CADILLAC CO., INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 06 Apr 1992 (33 years ago) |
Entity Number: | 1626514 |
ZIP code: | 11021 |
County: | Nassau |
Place of Formation: | New York |
Address: | HUGH J WEIDINGER IV, 720 NORTHERN BLVD, GREAT NECK, NY, United States, 11021 |
Principal Address: | 720 NORTHERN BLVD, GREAT NECK, NY, United States, 11021 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
NORTH BAY CADILLAC CO., INC. | DOS Process Agent | HUGH J WEIDINGER IV, 720 NORTHERN BLVD, GREAT NECK, NY, United States, 11021 |
Name | Role | Address |
---|---|---|
HUGH J WEIDINGER IV | Chief Executive Officer | 720 NORTHERN BLVD, GREAT NECK, NY, United States, 11021 |
Start date | End date | Type | Value |
---|---|---|---|
2024-02-27 | 2024-04-19 | Shares | Share type: PAR VALUE, Number of shares: 20000, Par value: 1 |
2023-12-18 | 2024-02-27 | Shares | Share type: PAR VALUE, Number of shares: 20000, Par value: 1 |
2014-04-09 | 2021-04-19 | Address | HUGH J WEIDINGER IV, 720 NORTHERN BLVD, GREAT NECK, NY, 11021, USA (Type of address: Service of Process) |
2008-04-16 | 2023-12-18 | Shares | Share type: PAR VALUE, Number of shares: 20000, Par value: 1 |
2002-03-28 | 2014-04-09 | Address | HUGH WEIDINGER, 730 NORTHERN BLVD, GREAT NECK, NY, 11021, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
210419060330 | 2021-04-19 | BIENNIAL STATEMENT | 2020-04-01 |
171206006092 | 2017-12-06 | BIENNIAL STATEMENT | 2016-04-01 |
140409006073 | 2014-04-09 | BIENNIAL STATEMENT | 2014-04-01 |
120723002067 | 2012-07-23 | BIENNIAL STATEMENT | 2012-04-01 |
100527002089 | 2010-05-27 | BIENNIAL STATEMENT | 2010-04-01 |
Date of last update: 15 Mar 2025
Sources: New York Secretary of State