Search icon

KING-O'ROURKE PONTIAC-GMC TRUCK, INC.

Company Details

Name: KING-O'ROURKE PONTIAC-GMC TRUCK, INC.
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Active
Date of registration: 11 May 1994 (31 years ago)
Entity Number: 1819737
ZIP code: 12207
County: New York
Place of Formation: Delaware
Principal Address: 5184 NESCONSET HWY, PORT JEFFERSON STA, NY, United States, 11776
Address: 80 STATE STREET, ALBANY, NY, United States, 12207

Agent

Name Role Address
THE PRENTICE-HALL CORPORATION SYSTEM, INC. Agent 80 STATE STREET, ALBANY, NY, 12207

DOS Process Agent

Name Role Address
C/O THE PRENTICE-HALL CORPORATION SYSTEM, INC. DOS Process Agent 80 STATE STREET, ALBANY, NY, United States, 12207

Chief Executive Officer

Name Role Address
STEPHEN J. KING Chief Executive Officer 5184 NESCONSET HWY, PORT JEFFERSON STA, NY, United States, 11776

History

Start date End date Type Value
1996-05-24 2006-06-26 Address 5184 NESCONSET HWY, PORT JEFFERSON STAT, NY, 11776, USA (Type of address: Chief Executive Officer)
1996-05-24 2006-06-26 Address 5184 NESCONSET HWY, PORT JEFFERSON STAT, NY, 11776, USA (Type of address: Principal Executive Office)
1995-03-13 1997-04-14 Address 500 CENTRAL AVENUE, ALBANY, NY, 12206, 2290, USA (Type of address: Registered Agent)
1995-03-13 1997-04-14 Address 500 CENTRAL AVENUE, ALBANY, NY, 12206, 2290, USA (Type of address: Service of Process)
1994-05-11 1995-03-13 Address 15 COLUMBUS CIRCLE, NEW YORK, NY, 10023, 7773, USA (Type of address: Registered Agent)
1994-05-11 1995-03-13 Address 15 COLUMBUS CIRCLE, NEW YORK, NY, 10023, 7773, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
120503006315 2012-05-03 BIENNIAL STATEMENT 2012-05-01
100609002246 2010-06-09 BIENNIAL STATEMENT 2010-05-01
080603003115 2008-06-03 BIENNIAL STATEMENT 2008-05-01
060626002034 2006-06-26 BIENNIAL STATEMENT 2006-05-01
040608002155 2004-06-08 BIENNIAL STATEMENT 2004-05-01
020514002694 2002-05-14 BIENNIAL STATEMENT 2002-05-01
000508002586 2000-05-08 BIENNIAL STATEMENT 2000-05-01
980505002308 1998-05-05 BIENNIAL STATEMENT 1998-05-01
970414000206 1997-04-14 CERTIFICATE OF CHANGE 1997-04-14
960524002371 1996-05-24 BIENNIAL STATEMENT 1996-05-01

Date of last update: 15 Mar 2025

Sources: New York Secretary of State