BAYSIDE BUICK ISUZU, INC.

Name: | BAYSIDE BUICK ISUZU, INC. |
Jurisdiction: | New York |
Legal type: | FOREIGN BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 07 Apr 1993 (32 years ago) |
Date of dissolution: | 27 Jun 2000 |
Entity Number: | 1716904 |
ZIP code: | 48099 |
County: | New York |
Place of Formation: | Delaware |
Address: | C/O DEALERSHIP LIQUIDATIONS, P.O. BOX 4357, TROY, MI, United States, 48099 |
Principal Address: | 2142 AUSTIN, PO BOX 4357, TROY, MI, United States, 48099 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | C/O DEALERSHIP LIQUIDATIONS, P.O. BOX 4357, TROY, MI, United States, 48099 |
Name | Role |
---|---|
REGISTERED AGENT REVOKED | Agent |
Name | Role | Address |
---|---|---|
K.M. BICKMEIER | Chief Executive Officer | 2142 AUSTIN, PO BOX 4357, TROY, MI, United States, 48099 |
Start date | End date | Type | Value |
---|---|---|---|
1999-04-19 | 2000-06-27 | Address | 2142 AUSTIN, PO BOX 4357, TROY, MI, 48099, USA (Type of address: Service of Process) |
1997-06-02 | 1999-04-19 | Address | 2142 AUSTIN RD, TROY, MA, 48083, USA (Type of address: Service of Process) |
1997-06-02 | 1999-04-19 | Address | 2142 AUSTIN RD, TROY, MA, 48083, USA (Type of address: Principal Executive Office) |
1997-06-02 | 1999-04-19 | Address | 2142 AUSTIN RD, TROY, MA, 48083, USA (Type of address: Chief Executive Officer) |
1997-04-11 | 2000-06-27 | Address | 80 STATE STREET, ALBANY, NY, 12207, USA (Type of address: Registered Agent) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
000627000612 | 2000-06-27 | SURRENDER OF AUTHORITY | 2000-06-27 |
990419002462 | 1999-04-19 | BIENNIAL STATEMENT | 1999-04-01 |
970602002732 | 1997-06-02 | BIENNIAL STATEMENT | 1997-04-01 |
970411000849 | 1997-04-11 | CERTIFICATE OF CHANGE | 1997-04-11 |
950915002067 | 1995-09-15 | BIENNIAL STATEMENT | 1995-04-01 |
This company hasn't received any reviews.
Date of last update: 15 Mar 2025
Sources: New York Secretary of State