Name: | NORTH AUTOMOTIVE, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 03 Aug 1994 (31 years ago) |
Entity Number: | 1841218 |
ZIP code: | 13206 |
County: | Oswego |
Place of Formation: | New York |
Address: | 202 TWIN OAKS DRIVE STE 200-C, SYRACUSE, NY, United States, 13206 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
NORTH AUTOMOTIVE, INC. | DOS Process Agent | 202 TWIN OAKS DRIVE STE 200-C, SYRACUSE, NY, United States, 13206 |
Name | Role | Address |
---|---|---|
STEPHEN R. BESIO | Chief Executive Officer | 202 TWIN OAKS DR STE 200-C, SYRACUSE, NY, United States, 13206 |
Start date | End date | Type | Value |
---|---|---|---|
2014-08-05 | 2020-08-03 | Address | 271 W 1ST STREET S, FULTON, NY, 13069, USA (Type of address: Chief Executive Officer) |
2014-08-05 | 2020-08-03 | Address | 271 W 1ST STREET S, FULTON, NY, 13069, USA (Type of address: Service of Process) |
2006-07-26 | 2014-08-05 | Address | 956 S FIRST STREET, FULTON, NY, 13069, USA (Type of address: Principal Executive Office) |
2006-07-26 | 2014-08-05 | Address | 956 S FIRST STREET, FULTON, NY, 13069, USA (Type of address: Chief Executive Officer) |
2006-07-26 | 2014-08-05 | Address | 956 S FIRST STREET, FULTON, NY, 13069, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
200803060068 | 2020-08-03 | BIENNIAL STATEMENT | 2020-08-01 |
160801006424 | 2016-08-01 | BIENNIAL STATEMENT | 2016-08-01 |
140805006139 | 2014-08-05 | BIENNIAL STATEMENT | 2014-08-01 |
120919000525 | 2012-09-19 | CERTIFICATE OF AMENDMENT | 2012-09-19 |
120807006710 | 2012-08-07 | BIENNIAL STATEMENT | 2012-08-01 |
Date of last update: 15 Mar 2025
Sources: New York Secretary of State