NORTHERN LIGHTS AUTO SERVICE, INC.

Name: | NORTHERN LIGHTS AUTO SERVICE, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 22 Aug 1995 (30 years ago) |
Entity Number: | 1949998 |
ZIP code: | 13211 |
County: | Onondaga |
Place of Formation: | New York |
Principal Address: | 2724 BREWERTON RD, MATTYDALE, NY, United States, 13211 |
Address: | 2724 Brewerton RD, Mattydale, NY, United States, 13211 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
JULIE YOUNG | DOS Process Agent | 2724 Brewerton RD, Mattydale, NY, United States, 13211 |
Name | Role | Address |
---|---|---|
JULIEYOUNG | Chief Executive Officer | 2724 BREWERTON RD, MATTYDALE, NY, United States, 13211 |
Start date | End date | Type | Value |
---|---|---|---|
2024-01-02 | 2024-01-02 | Address | 2724 BREWERTON RD, MATTYDALE, NY, 13211, USA (Type of address: Chief Executive Officer) |
2016-04-18 | 2017-08-14 | Address | 1552 US ROUTE 11, HASTINGS, NY, 13076, USA (Type of address: Principal Executive Office) |
2014-10-03 | 2024-01-02 | Address | 2724 BREWERTON RD, MATTYDALE, NY, 13211, USA (Type of address: Chief Executive Officer) |
2014-10-03 | 2016-04-18 | Address | 1552 US ROUTE 11, HASTINGS, NY, 13076, USA (Type of address: Principal Executive Office) |
2014-10-03 | 2024-01-02 | Address | 2724 BREWERTON RD, MATTYDALE, NY, 13211, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
240102006159 | 2024-01-02 | BIENNIAL STATEMENT | 2024-01-02 |
170814006281 | 2017-08-14 | BIENNIAL STATEMENT | 2017-08-01 |
160418006224 | 2016-04-18 | BIENNIAL STATEMENT | 2015-08-01 |
141003002017 | 2014-10-03 | BIENNIAL STATEMENT | 2013-08-01 |
070920002375 | 2007-09-20 | BIENNIAL STATEMENT | 2007-08-01 |
This company hasn't received any reviews.
Date of last update: 14 Mar 2025
Sources: New York Secretary of State