WHITE PLAINS BUICK GMC, INC.

Name: | WHITE PLAINS BUICK GMC, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 08 Dec 1993 (32 years ago) |
Entity Number: | 1778238 |
ZIP code: | 06880 |
County: | Westchester |
Place of Formation: | New York |
Address: | 1372 POST ROAD EAST, WESTPORT, CT, United States, 06880 |
Principal Address: | 1372 POST ROAD EAST, Westport, CT, United States, 06880 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 1372 POST ROAD EAST, WESTPORT, CT, United States, 06880 |
Name | Role | Address |
---|---|---|
EVAN S PERKINS | Chief Executive Officer | 30 EASTON ROAD, WESTPORT, CT, United States, 06880 |
Start date | End date | Type | Value |
---|---|---|---|
2023-12-18 | 2023-12-18 | Address | 30 EASTON ROAD, WESTPORT, CT, 06880, USA (Type of address: Chief Executive Officer) |
2010-01-11 | 2023-12-18 | Address | 30 EASTON ROAD, WESTPORT, CT, 06880, USA (Type of address: Chief Executive Officer) |
2007-12-06 | 2023-12-18 | Address | 1372 POST ROAD EAST, WESTPORT, CT, 06880, USA (Type of address: Service of Process) |
2007-12-06 | 2010-01-11 | Address | 1372 POST ROAD EAST, WESTPORT, CT, 06880, USA (Type of address: Chief Executive Officer) |
2000-01-06 | 2007-12-06 | Address | 85 MAGEE AVE, STAMFORD, CT, 06902, 5977, USA (Type of address: Chief Executive Officer) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
231218004302 | 2023-12-18 | BIENNIAL STATEMENT | 2023-12-18 |
220524001472 | 2022-05-24 | BIENNIAL STATEMENT | 2021-12-01 |
191203061936 | 2019-12-03 | BIENNIAL STATEMENT | 2019-12-01 |
171205006521 | 2017-12-05 | BIENNIAL STATEMENT | 2017-12-01 |
160401007170 | 2016-04-01 | BIENNIAL STATEMENT | 2015-12-01 |
This company hasn't received any reviews.
Date of last update: 15 Mar 2025
Sources: New York Secretary of State