Name: | FIRST AUTOMOTIVE INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 24 Feb 1993 (32 years ago) |
Entity Number: | 1705289 |
ZIP code: | 13088 |
County: | Onondaga |
Place of Formation: | New York |
Address: | 717 OLD LIVERPOOL RD, LIVERPOOL, NY, United States, 13088 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
MARK KOMPARE | Chief Executive Officer | 9055 HENRY CLAY BLVD, CLAY, NY, United States, 13041 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 717 OLD LIVERPOOL RD, LIVERPOOL, NY, United States, 13088 |
Start date | End date | Type | Value |
---|---|---|---|
1994-03-08 | 1997-03-11 | Address | 512 FIRST STREET, LIVERPOOL, NY, 13088, USA (Type of address: Chief Executive Officer) |
1994-03-08 | 1997-03-11 | Address | 512 FIRST STREET, LIVERPOOL, NY, 13088, USA (Type of address: Principal Executive Office) |
1993-02-24 | 1997-03-11 | Address | 512 FIRST STREET, LIVERPOOL, NY, 13088, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
130226002521 | 2013-02-26 | BIENNIAL STATEMENT | 2013-02-01 |
110414002158 | 2011-04-14 | BIENNIAL STATEMENT | 2011-02-01 |
090126003034 | 2009-01-26 | BIENNIAL STATEMENT | 2009-02-01 |
070314002504 | 2007-03-14 | BIENNIAL STATEMENT | 2007-02-01 |
050311002228 | 2005-03-11 | BIENNIAL STATEMENT | 2005-02-01 |
Date of last update: 15 Mar 2025
Sources: New York Secretary of State