Name: | BTO AUTO WORKS, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 21 Dec 1992 (32 years ago) |
Entity Number: | 1688678 |
ZIP code: | 12601 |
County: | Dutchess |
Place of Formation: | New York |
Address: | 471 MAIN STREET, POUGHKEEPSIE, NY, United States, 12601 |
Principal Address: | 471 MAIN ST, POUGHKEEPSIE, NY, United States, 12601 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 471 MAIN STREET, POUGHKEEPSIE, NY, United States, 12601 |
Name | Role | Address |
---|---|---|
RAYMOND KENNETT | Chief Executive Officer | 471 MAIN ST, POUGHKEEPSIE, NY, United States, 12601 |
Start date | End date | Type | Value |
---|---|---|---|
2025-03-26 | 2025-03-26 | Address | 471 MAIN ST, POUGHKEEPSIE, NY, 12601, USA (Type of address: Chief Executive Officer) |
1998-12-21 | 2025-03-26 | Address | 471 MAIN ST, POUGHKEEPSIE, NY, 12601, USA (Type of address: Chief Executive Officer) |
1994-01-18 | 1998-12-21 | Address | 316A BULLS HEAD ROAD, STANFORDVILLE, NY, 12581, USA (Type of address: Chief Executive Officer) |
1994-01-18 | 1998-12-21 | Address | 316A BULLS HEAD ROAD, STANFORDVILLE, NY, 12581, USA (Type of address: Principal Executive Office) |
1992-12-21 | 2025-03-26 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
250326004074 | 2025-03-26 | BIENNIAL STATEMENT | 2025-03-26 |
181203006310 | 2018-12-03 | BIENNIAL STATEMENT | 2018-12-01 |
161201006673 | 2016-12-01 | BIENNIAL STATEMENT | 2016-12-01 |
141201006968 | 2014-12-01 | BIENNIAL STATEMENT | 2014-12-01 |
121218006495 | 2012-12-18 | BIENNIAL STATEMENT | 2012-12-01 |
Date of last update: 15 Mar 2025
Sources: New York Secretary of State