STATE STREET MOTOR SALES, INC.

Name: | STATE STREET MOTOR SALES, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 17 Jan 1966 (59 years ago) |
Date of dissolution: | 26 Oct 2016 |
Entity Number: | 194613 |
ZIP code: | 13206 |
County: | Onondaga |
Place of Formation: | New York |
Address: | 1916 TEALL AVE, SYRACUSE, NY, United States, 13206 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 1916 TEALL AVE, SYRACUSE, NY, United States, 13206 |
Name | Role | Address |
---|---|---|
JAY M. GASKY | Chief Executive Officer | 1916 TEALL AVE, SYRACUSE, NY, United States, 13206 |
Start date | End date | Type | Value |
---|---|---|---|
2008-04-25 | 2010-03-18 | Address | 218 MEADOW RD, SYRACUSE, NY, 13219, USA (Type of address: Service of Process) |
2008-04-25 | 2010-03-18 | Address | 218 MEADOW RD, SYRACUSE, NY, 13219, USA (Type of address: Principal Executive Office) |
2008-04-25 | 2010-03-18 | Address | 218 MEADOW RD, SYRACUSE, NY, 13219, USA (Type of address: Chief Executive Officer) |
2006-02-22 | 2008-04-25 | Address | 1918 TEALL AVE, SYRACUSE, NY, 13206, USA (Type of address: Chief Executive Officer) |
2006-02-22 | 2008-04-25 | Address | 1918 TEALL AVE, SYRACUSE, NY, 13206, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
DP-2247924 | 2016-10-26 | DISSOLUTION BY PROCLAMATION | 2016-10-26 |
140317002379 | 2014-03-17 | BIENNIAL STATEMENT | 2014-01-01 |
100318003265 | 2010-03-18 | BIENNIAL STATEMENT | 2010-01-01 |
080425002475 | 2008-04-25 | BIENNIAL STATEMENT | 2008-01-01 |
060222002714 | 2006-02-22 | BIENNIAL STATEMENT | 2006-01-01 |
This company hasn't received any reviews.
Date of last update: 18 Mar 2025
Sources: New York Secretary of State