ALL MOTOR CARS LTD.

Name: | ALL MOTOR CARS LTD. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 16 Mar 1994 (31 years ago) |
Entity Number: | 1804002 |
ZIP code: | 12486 |
County: | Ulster |
Place of Formation: | New York |
Address: | 116 ORCHARD STREET, TILLSON, NY, United States, 12486 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
PATCHIN PODES | Chief Executive Officer | 116 ORCHARD STREET, TILLSON, NY, United States, 12486 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 116 ORCHARD STREET, TILLSON, NY, United States, 12486 |
Start date | End date | Type | Value |
---|---|---|---|
1996-04-23 | 2006-03-20 | Address | ROUTE 32, ROSENDALE, NY, 12472, USA (Type of address: Chief Executive Officer) |
1996-04-23 | 2008-03-21 | Address | ROUTE 32, ROSENDALE, NY, 12472, USA (Type of address: Principal Executive Office) |
1994-03-16 | 2008-03-21 | Address | 60 DEYO LANE, ACCORD, NY, 12404, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
120426002457 | 2012-04-26 | BIENNIAL STATEMENT | 2012-03-01 |
100402003064 | 2010-04-02 | BIENNIAL STATEMENT | 2010-03-01 |
080321002876 | 2008-03-21 | BIENNIAL STATEMENT | 2008-03-01 |
060320003188 | 2006-03-20 | BIENNIAL STATEMENT | 2006-03-01 |
040311002917 | 2004-03-11 | BIENNIAL STATEMENT | 2004-03-01 |
This company hasn't received any reviews.
Date of last update: 15 Mar 2025
Sources: New York Secretary of State