GOVENER CHEVROLET-OLDSMOBILE-PONTIAC, INC.

Name: | GOVENER CHEVROLET-OLDSMOBILE-PONTIAC, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 20 Apr 1964 (61 years ago) |
Date of dissolution: | 28 Oct 2009 |
Entity Number: | 175667 |
ZIP code: | 14590 |
County: | Wayne |
Place of Formation: | New York |
Address: | 12105 OSWEGO ST., WOLCOTT, NY, United States, 14590 |
Principal Address: | 12105 OSWEGO ST, WOLCOTT, NY, United States, 14590 |
Shares Details
Shares issued 350
Share Par Value 100
Type PAR VALUE
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 12105 OSWEGO ST., WOLCOTT, NY, United States, 14590 |
Name | Role | Address |
---|---|---|
LLOYD E GOVENER | Chief Executive Officer | 12105 OSWEGO ST, WOLCOTT, NY, United States, 14590 |
Start date | End date | Type | Value |
---|---|---|---|
1998-04-15 | 2000-04-21 | Address | 12105 OSWEGO ST., WOLCOTT, NY, 14590, USA (Type of address: Chief Executive Officer) |
1998-04-15 | 2000-04-21 | Address | 12113 OSWEGO ST., WOLCOTT, NY, 14590, USA (Type of address: Principal Executive Office) |
1993-07-20 | 1998-04-15 | Address | 7 OSWEGO STREET, WOLCOTT, NY, 14590, USA (Type of address: Principal Executive Office) |
1992-12-16 | 1998-04-15 | Address | 7 OSWEGO STREET, WOLCOTT, NY, 14590, USA (Type of address: Service of Process) |
1992-12-16 | 1998-04-15 | Address | 9 OSWEGO STREET, WOLCOTT, NY, 14590, USA (Type of address: Chief Executive Officer) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
DP-1804519 | 2009-10-28 | DISSOLUTION BY PROCLAMATION | 2009-10-28 |
20070129002 | 2007-01-29 | ASSUMED NAME CORP INITIAL FILING | 2007-01-29 |
020509002037 | 2002-05-09 | BIENNIAL STATEMENT | 2002-04-01 |
000421002587 | 2000-04-21 | BIENNIAL STATEMENT | 2000-04-01 |
980415002651 | 1998-04-15 | BIENNIAL STATEMENT | 1998-04-01 |
This company hasn't received any reviews.
Date of last update: 18 Mar 2025
Sources: New York Secretary of State