Name: | MARTIN TONES GARAGE, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 26 Jun 1964 (61 years ago) |
Entity Number: | 177779 |
ZIP code: | 14527 |
County: | Yates |
Place of Formation: | New York |
Address: | PO BOX 231, 108 LAKE ST, PENN YAN, NY, United States, 14527 |
Principal Address: | 108 LAKE STREET, 108 LAKE ST, PENN YAN, NY, United States, 14527 |
Shares Details
Shares issued 2000
Share Par Value 10
Type PAR VALUE
Name | Role | Address |
---|---|---|
MARTIN E TONES | Chief Executive Officer | PO BOX 231, 108 LAKE ST., PENN YAN, NY, United States, 14527 |
Name | Role | Address |
---|---|---|
MARTIN TONES GARAGE, INC. | DOS Process Agent | PO BOX 231, 108 LAKE ST, PENN YAN, NY, United States, 14527 |
Start date | End date | Type | Value |
---|---|---|---|
2008-07-02 | 2017-08-10 | Address | PO BOX 231, PENN YAN, NY, 14527, 0231, USA (Type of address: Chief Executive Officer) |
2000-06-15 | 2017-08-10 | Address | PO BOX 231, PENN YAN, NY, 14527, 0231, USA (Type of address: Service of Process) |
2000-06-15 | 2008-07-02 | Address | PO BOX 231, PENN YAN, NY, 14527, 0231, USA (Type of address: Chief Executive Officer) |
1993-07-27 | 2000-06-15 | Address | 108 LAKE STREET, PENN YAN, NY, 14527, USA (Type of address: Service of Process) |
1993-07-27 | 2000-06-15 | Address | 1 COUNTRY COURT, PENN YAN, NY, 14527, USA (Type of address: Chief Executive Officer) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
180629006013 | 2018-06-29 | BIENNIAL STATEMENT | 2018-06-01 |
170810006250 | 2017-08-10 | BIENNIAL STATEMENT | 2016-06-01 |
140617006388 | 2014-06-17 | BIENNIAL STATEMENT | 2014-06-01 |
120605006226 | 2012-06-05 | BIENNIAL STATEMENT | 2012-06-01 |
100709003064 | 2010-07-09 | BIENNIAL STATEMENT | 2010-06-01 |
Date of last update: 18 Mar 2025
Sources: New York Secretary of State