Search icon

STATE STREET MOTOR SALES, INC.

Company claim

Is this your business?

Get access!

Company Details

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

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 1916 TEALL AVE, SYRACUSE, NY, United States, 13206

Chief Executive Officer

Name Role Address
JAY M. GASKY Chief Executive Officer 1916 TEALL AVE, SYRACUSE, NY, United States, 13206

History

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)

Filings

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

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 18 Mar 2025

Sources: New York Secretary of State