Search icon

WEST MAIN AUTOMOTIVE, INC.

Company Details

Name: WEST MAIN AUTOMOTIVE, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 12 Jan 1995 (30 years ago)
Date of dissolution: 05 Jul 2013
Entity Number: 1884393
ZIP code: 10940
County: Orange
Place of Formation: New York
Address: 20 ACADEMY AVENUE, MIDDLETOWN, NY, United States, 10940
Principal Address: 196 CANAL ROAD, WOLFLAKE, WURTSBORO, NY, United States, 12790

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
STEVEN E CARR Chief Executive Officer 20 ACADEMY AVENUE, MIDDLETOWN, NY, United States, 10940

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 20 ACADEMY AVENUE, MIDDLETOWN, NY, United States, 10940

History

Start date End date Type Value
2003-01-09 2011-01-13 Address 196 CANAL RD WOLFLAKE, WURTSBORO, NY, 12790, USA (Type of address: Principal Executive Office)
2003-01-09 2011-01-13 Address 20 ACADEMY AVE., MIDDLETOWN, NY, 10940, USA (Type of address: Chief Executive Officer)
2003-01-09 2011-01-13 Address 20 ACADEMY AVE., MIDDLETOWN, NY, 10940, USA (Type of address: Service of Process)
1997-04-22 2003-01-09 Address 20 ACADEMY AVE, MIDDLETOWN, NY, 10940, USA (Type of address: Chief Executive Officer)
1997-04-22 2003-01-09 Address 20 ACADEMY AVE, MIDDLETOWN, NY, 10940, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
130705000791 2013-07-05 CERTIFICATE OF DISSOLUTION 2013-07-05
110113002430 2011-01-13 BIENNIAL STATEMENT 2011-01-01
090121003038 2009-01-21 BIENNIAL STATEMENT 2009-01-01
070119002028 2007-01-19 BIENNIAL STATEMENT 2007-01-01
050203002392 2005-02-03 BIENNIAL STATEMENT 2005-01-01

Date of last update: 14 Mar 2025

Sources: New York Secretary of State