Name: | LESSORD CHRYSLER PRODUCTS, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 11 Jul 1994 (31 years ago) |
Entity Number: | 1835344 |
ZIP code: | 14551 |
County: | Wayne |
Place of Formation: | New York |
Address: | 6551 PRATT RD, SODUS, NY, United States, 14551 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
WILLIAM D. HENDRICKS, ESQ. | Agent | 6 EAST MAIN STREET, SODUS, NY, 00000 |
Name | Role | Address |
---|---|---|
LESSORD CHRYSLER PRODUCTS, INC. | DOS Process Agent | 6551 PRATT RD, SODUS, NY, United States, 14551 |
Name | Role | Address |
---|---|---|
THADDEUS A PEAKE IV | Chief Executive Officer | 6551 PRATT RD, SODUS, NY, United States, 14551 |
Start date | End date | Type | Value |
---|---|---|---|
2023-06-16 | 2023-06-16 | Address | 6551 PRATT RD, SODUS, NY, 14551, USA (Type of address: Chief Executive Officer) |
2021-04-27 | 2023-06-16 | Address | 6551 PRATT RD, SODUS, NY, 14551, USA (Type of address: Service of Process) |
2021-04-27 | 2023-06-16 | Address | 6551 PRATT RD, SODUS, NY, 14551, USA (Type of address: Chief Executive Officer) |
2013-02-07 | 2023-06-16 | Shares | Share type: PAR VALUE, Number of shares: 10000, Par value: 0.001 |
1996-07-25 | 2021-04-27 | Address | 49 W MAIN ST, SODUS, NY, 14551, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
230616000988 | 2023-06-16 | BIENNIAL STATEMENT | 2022-07-01 |
210427060452 | 2021-04-27 | BIENNIAL STATEMENT | 2020-07-01 |
160728006309 | 2016-07-28 | BIENNIAL STATEMENT | 2016-07-01 |
140721006236 | 2014-07-21 | BIENNIAL STATEMENT | 2014-07-01 |
130207000496 | 2013-02-07 | CERTIFICATE OF AMENDMENT | 2013-02-07 |
Date of last update: 15 Mar 2025
Sources: New York Secretary of State