UTICA CHRYSLER-PLYMOUTH, INC.

Name: | UTICA CHRYSLER-PLYMOUTH, INC. |
Jurisdiction: | New York |
Legal type: | FOREIGN BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 31 Mar 1964 (61 years ago) |
Date of dissolution: | 21 Nov 2005 |
Entity Number: | 175134 |
ZIP code: | 20607 |
County: | Oneida |
Place of Formation: | Delaware |
Address: | 18600 CONSTANCE COURT, ACCOKEEK, MD, United States, 20607 |
Principal Address: | COMMERCIAL DRIVE, YORKVILLE, NY, United States, 13495 |
Name | Role |
---|---|
REGISTERED AGENT REVOKED | Agent |
Name | Role | Address |
---|---|---|
WILLIAM NORRIS | Chief Executive Officer | COMMERCIAL DRIVE, YORKVILLE, NY, United States, 13495 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 18600 CONSTANCE COURT, ACCOKEEK, MD, United States, 20607 |
Start date | End date | Type | Value |
---|---|---|---|
1999-12-13 | 2005-11-21 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent) |
1993-05-07 | 2005-11-21 | Address | COMMERCIAL DRIVE, YORKVILLE, NY, 13495, USA (Type of address: Service of Process) |
1987-05-18 | 1993-05-07 | Address | 1633 BROADWAY, NEW YORK, NY, 10019, USA (Type of address: Service of Process) |
1987-05-18 | 1999-12-13 | Address | 1633 BROADWAY, NEW YORK, NY, 10019, USA (Type of address: Registered Agent) |
1976-05-27 | 1987-05-18 | Address | 277 PARK AVE., NEW YORK, NY, 10017, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
051121000631 | 2005-11-21 | SURRENDER OF AUTHORITY | 2005-11-21 |
020226002358 | 2002-02-26 | BIENNIAL STATEMENT | 2002-03-01 |
000316002725 | 2000-03-16 | BIENNIAL STATEMENT | 2000-03-01 |
991213000562 | 1999-12-13 | CERTIFICATE OF CHANGE | 1999-12-13 |
980325002344 | 1998-03-25 | BIENNIAL STATEMENT | 1998-03-01 |
This company hasn't received any reviews.
Date of last update: 18 Mar 2025
Sources: New York Secretary of State