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 |
Name | Role | Address |
---|---|---|
THE PRENTICE-HALL CORPORATION SYSTEM, INC. | Agent | 80 STATE STREET, ALBANY, NY, 12207 |
Name | Role | Address |
---|---|---|
C/O THE PRENTICE-HALL CORPORATION SYSTEM, INC. | DOS Process Agent | 80 STATE STREET, ALBANY, NY, United States, 12207 |
Name | Role | Address |
---|---|---|
STEPHEN J. KING | Chief Executive Officer | 5184 NESCONSET HWY, PORT JEFFERSON STA, NY, United States, 11776 |
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) |
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