NEWBURGH NISSAN, INC.

Name: | NEWBURGH NISSAN, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 16 Jun 1994 (31 years ago) |
Entity Number: | 1829584 |
ZIP code: | 10924 |
County: | Orange |
Place of Formation: | New York |
Address: | ROBERT W FINK, PO BOX 900 110 MURRAY AVE, GOSHEN, NY, United States, 10924 |
Principal Address: | 17 RT 79K, NEWBURGH, NY, United States, 12550 |
Shares Details
Shares issued 400
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | ROBERT W FINK, PO BOX 900 110 MURRAY AVE, GOSHEN, NY, United States, 10924 |
Name | Role | Address |
---|---|---|
GEORGE C HARTE, JR | Chief Executive Officer | 17 RT 79K, NEWBURGH, NY, United States, 12550 |
Start date | End date | Type | Value |
---|---|---|---|
2012-02-02 | 2014-06-18 | Shares | Share type: NO PAR VALUE, Number of shares: 400, Par value: 0 |
1997-02-10 | 2012-02-02 | Shares | Share type: NO PAR VALUE, Number of shares: 400, Par value: 0 |
1996-08-01 | 2007-04-18 | Address | PO BOX 2098, NEWBURGH, NY, 12550, USA (Type of address: Chief Executive Officer) |
1996-08-01 | 2007-04-18 | Address | 444 BROADWAY, NEWBURGH, NY, 12550, USA (Type of address: Principal Executive Office) |
1996-08-01 | 2007-04-18 | Address | ROBERT W FINK, PO BOX 900 162 MAIN ST, GOSHEN, NY, 10924, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
140625006199 | 2014-06-25 | BIENNIAL STATEMENT | 2014-06-01 |
140618000835 | 2014-06-18 | CERTIFICATE OF AMENDMENT | 2014-06-18 |
120618006377 | 2012-06-18 | BIENNIAL STATEMENT | 2012-06-01 |
120202000763 | 2012-02-02 | CERTIFICATE OF AMENDMENT | 2012-02-02 |
100706002531 | 2010-07-06 | BIENNIAL STATEMENT | 2010-06-01 |
This company hasn't received any reviews.
Date of last update: 15 Mar 2025
Sources: New York Secretary of State