REYMORE CHEVROLET SALES INC.

Name: | REYMORE CHEVROLET SALES INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 21 Mar 1957 (68 years ago) |
Entity Number: | 164234 |
ZIP code: | 13036 |
County: | Oswego |
Place of Formation: | New York |
Address: | 746 N MAIN ST, CENTRAL SQUARE, NY, United States, 13036 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 746 N MAIN ST, CENTRAL SQUARE, NY, United States, 13036 |
Name | Role | Address |
---|---|---|
NANCY J. HOUSE | Chief Executive Officer | 746 N MAIN ST, CENTRAL SQUARE, NY, United States, 13036 |
Start date | End date | Type | Value |
---|---|---|---|
1993-06-14 | 2001-03-22 | Address | P.O. BOX 212, COLEMAN DRIVE, CONSTANTIA, NY, 13044, USA (Type of address: Chief Executive Officer) |
1993-06-14 | 2001-03-22 | Address | PO BOX 501, NORTH MAIN STREET, CENTRAL SQUARE, NY, 13036, 0501, USA (Type of address: Principal Executive Office) |
1993-06-14 | 2001-03-22 | Address | PO BOX 501, CENTRAL SQUARE, NY, 13036, 0501, USA (Type of address: Service of Process) |
1957-03-21 | 1994-09-19 | Shares | Share type: NO PAR VALUE, Number of shares: 100, Par value: 0 |
1957-03-21 | 1993-06-14 | Address | NO ADDRESS STATED, CENTRAL SQUARE, NY, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
210302061620 | 2021-03-02 | BIENNIAL STATEMENT | 2021-03-01 |
190305060819 | 2019-03-05 | BIENNIAL STATEMENT | 2019-03-01 |
170301006254 | 2017-03-01 | BIENNIAL STATEMENT | 2017-03-01 |
130306006196 | 2013-03-06 | BIENNIAL STATEMENT | 2013-03-01 |
110322002886 | 2011-03-22 | BIENNIAL STATEMENT | 2011-03-01 |
This company hasn't received any reviews.
Date of last update: 18 Mar 2025
Sources: New York Secretary of State