EXOTICAR COACHWORKS, INC.

Name: | EXOTICAR COACHWORKS, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 07 Feb 1995 (30 years ago) |
Entity Number: | 1892618 |
ZIP code: | 12533 |
County: | Dutchess |
Place of Formation: | New York |
Address: | 39 FLOWER RD, HOPEWELL JUNCTION, NY, United States, 12533 |
Principal Address: | 35 ORCHARD PLACE, HOPEWELL JUNCTION, NY, United States, 12533 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
PETER J SUSZCZYNSKI | Chief Executive Officer | 35 ORCHARD PLACE, HOPEWELL JUNCTION, NY, United States, 12533 |
Name | Role |
---|---|
REGISTERED AGENT RESIGNED | Agent |
Name | Role | Address |
---|---|---|
EXOTICAR COACHWORKS, INC. | DOS Process Agent | 39 FLOWER RD, HOPEWELL JUNCTION, NY, United States, 12533 |
Start date | End date | Type | Value |
---|---|---|---|
2005-04-07 | 2013-03-11 | Address | 39 FLOWER ROAD, HOPEWELL JUNCTION, NY, 12533, USA (Type of address: Chief Executive Officer) |
2005-04-07 | 2013-03-11 | Address | 39 FLOWER ROAD, HOPEWELL JUNCTION, NY, 12533, USA (Type of address: Principal Executive Office) |
1999-02-24 | 2021-02-24 | Address | 35 ORCHARD PL, HOPEWELL JUNCTION, NY, 12533, USA (Type of address: Service of Process) |
1999-02-24 | 2005-04-07 | Address | 35 ORCHARD PL, HOPEWELL JUNCTION, NY, 12533, USA (Type of address: Chief Executive Officer) |
1997-05-06 | 2005-04-07 | Address | 17 HACKENSACK HEIGHTS ROAD, WAPPINGERS FALLS, NY, 12590, USA (Type of address: Principal Executive Office) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
210224060369 | 2021-02-24 | BIENNIAL STATEMENT | 2021-02-01 |
130311007158 | 2013-03-11 | BIENNIAL STATEMENT | 2013-02-01 |
110309002632 | 2011-03-09 | BIENNIAL STATEMENT | 2011-02-01 |
090303002024 | 2009-03-03 | BIENNIAL STATEMENT | 2009-02-01 |
070305002310 | 2007-03-05 | BIENNIAL STATEMENT | 2007-02-01 |
This company hasn't received any reviews.
Date of last update: 14 Mar 2025
Sources: New York Secretary of State