BAILEY MOTOR COMPANY, LTD.

Name: | BAILEY MOTOR COMPANY, LTD. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 07 Sep 1966 (59 years ago) |
Entity Number: | 201935 |
ZIP code: | 12901 |
County: | Franklin |
Place of Formation: | New York |
Address: | 7189 US-9, PLATTSBURGH, NY, United States, 12901 |
Shares Details
Shares issued 1000
Share Par Value 100
Type PAR VALUE
Name | Role | Address |
---|---|---|
STEPHEN BAILEY | Chief Executive Officer | 7189 US-9, PLATTSBURGH, NY, United States, 12901 |
Name | Role | Address |
---|---|---|
BAILEY MOTOR COMPANY, LTD. | DOS Process Agent | 7189 US-9, PLATTSBURGH, NY, United States, 12901 |
Start date | End date | Type | Value |
---|---|---|---|
2023-10-10 | 2023-10-10 | Address | 7189 US-9, PLATTSBURGH, NY, 12901, USA (Type of address: Chief Executive Officer) |
2023-10-10 | 2023-10-10 | Address | 689 SUNSET ROAD, LYON MOUNTAIN, NY, 12952, USA (Type of address: Chief Executive Officer) |
2020-09-16 | 2023-10-10 | Address | 3350 STATE RT 11, MALONE, NY, 12953, USA (Type of address: Service of Process) |
2018-09-10 | 2023-10-10 | Address | 689 SUNSET ROAD, LYON MOUNTAIN, NY, 12952, USA (Type of address: Chief Executive Officer) |
2008-08-28 | 2018-09-10 | Address | 135 GOODMAN RD, MALONE, NY, 12953, USA (Type of address: Chief Executive Officer) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
231010001408 | 2023-10-10 | BIENNIAL STATEMENT | 2022-09-01 |
200916060307 | 2020-09-16 | BIENNIAL STATEMENT | 2020-09-01 |
180910006248 | 2018-09-10 | BIENNIAL STATEMENT | 2018-09-01 |
160901007249 | 2016-09-01 | BIENNIAL STATEMENT | 2016-09-01 |
140915006412 | 2014-09-15 | BIENNIAL STATEMENT | 2014-09-01 |
This company hasn't received any reviews.
Date of last update: 18 Mar 2025
Sources: New York Secretary of State