SANDERS MOTORSPORTS, INC.

Name: | SANDERS MOTORSPORTS, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 02 Feb 1993 (32 years ago) |
Entity Number: | 1699493 |
ZIP code: | 12095 |
County: | Montgomery |
Place of Formation: | New York |
Address: | 2702 HWY 67, JOHNSTOWN, NY, United States, 12095 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
ROBERT J SANDERS | Chief Executive Officer | 2702 HWY 67, JOHNSTOWN, NY, United States, 12095 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 2702 HWY 67, JOHNSTOWN, NY, United States, 12095 |
Start date | End date | Type | Value |
---|---|---|---|
1997-02-12 | 2005-03-09 | Address | 10 MEADOW ST, JOHNSTOWN, NY, 12095, USA (Type of address: Chief Executive Officer) |
1994-03-17 | 1997-02-12 | Address | 2702 STATE HIGHWAY 67, JOHNSTOWN, NY, 12095, USA (Type of address: Chief Executive Officer) |
1994-03-17 | 2005-03-09 | Address | 2702 STATE HIGHWAY 67, JOHNSTOWN, NY, 12095, USA (Type of address: Principal Executive Office) |
1993-02-02 | 2005-03-09 | Address | 2702 STATE HIGHWAY 67, JOHNSTOWN, NY, 12095, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
130402002381 | 2013-04-02 | BIENNIAL STATEMENT | 2013-02-01 |
110303002641 | 2011-03-03 | BIENNIAL STATEMENT | 2011-02-01 |
090209002296 | 2009-02-09 | BIENNIAL STATEMENT | 2009-02-01 |
070305002324 | 2007-03-05 | BIENNIAL STATEMENT | 2007-02-01 |
050309002211 | 2005-03-09 | BIENNIAL STATEMENT | 2005-02-01 |
This company hasn't received any reviews.
Date of last update: 15 Mar 2025
Sources: New York Secretary of State