Name: | JOHNSON FORD |
Jurisdiction: | New York |
Legal type: | FOREIGN BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 27 Jun 1966 (59 years ago) |
Entity Number: | 199890 |
ZIP code: | 12401 |
County: | Ulster |
Place of Formation: | New Jersey |
Address: | 128 ROUTE 28, KINGSTON, NY, United States, 12401 |
Name | Role | Address |
---|---|---|
ROSS W JOHNSON | Chief Executive Officer | 128 ROUTE 28, KINGSTON, NY, United States, 12401 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 128 ROUTE 28, KINGSTON, NY, United States, 12401 |
Start date | End date | Type | Value |
---|---|---|---|
2004-07-19 | 2011-02-09 | Address | 128 ROUTE 28, KINGSTON, NY, 12401, 7444, USA (Type of address: Chief Executive Officer) |
2002-07-25 | 2004-07-19 | Address | 128 ROUTE 28, KINGSTON, NY, 12401, 7444, USA (Type of address: Principal Executive Office) |
1993-01-25 | 2004-07-19 | Address | 128 ROUTE 28, KINGSTON, NY, 12401, 7444, USA (Type of address: Chief Executive Officer) |
1993-01-25 | 2002-07-25 | Address | 128 ROUTE 28 @ THRUWAY CIRCLE, KINGSTON, NY, 12401, USA (Type of address: Principal Executive Office) |
1966-06-27 | 1993-01-25 | Address | RTE. 28 THRUWAY CIRCLE, KINGSTON, NY, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
110209002106 | 2011-02-09 | BIENNIAL STATEMENT | 2010-06-01 |
080619002393 | 2008-06-19 | BIENNIAL STATEMENT | 2008-06-01 |
060531002586 | 2006-05-31 | BIENNIAL STATEMENT | 2006-06-01 |
040719002002 | 2004-07-19 | BIENNIAL STATEMENT | 2004-06-01 |
020725002163 | 2002-07-25 | BIENNIAL STATEMENT | 2002-06-01 |
Date of last update: 18 Mar 2025
Sources: New York Secretary of State