Name: | LEROY MOTORS, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 15 Sep 1966 (59 years ago) |
Entity Number: | 202150 |
ZIP code: | 14482 |
County: | Genesee |
Place of Formation: | New York |
Address: | 7000 W MAIN RD, LEROY, NY, United States, 14482 |
Shares Details
Shares issued 1000
Share Par Value 20
Type PAR VALUE
Name | Role | Address |
---|---|---|
ALFRED S COGLITORE | Chief Executive Officer | 7000 W MAIN RD, LEROY, NY, United States, 14482 |
Name | Role | Address |
---|---|---|
ALFRED S COGLITORE | DOS Process Agent | 7000 W MAIN RD, LEROY, NY, United States, 14482 |
Start date | End date | Type | Value |
---|---|---|---|
1966-09-15 | 2012-09-14 | Address | 34 LOCH LEA,, WILLIAMSVILLE, NY, 14221, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
120914002343 | 2012-09-14 | BIENNIAL STATEMENT | 2012-09-01 |
C284069-1 | 2000-01-27 | ASSUMED NAME CORP INITIAL FILING | 2000-01-27 |
578058-6 | 1966-09-15 | CERTIFICATE OF INCORPORATION | 1966-09-15 |
Date of last update: 18 Mar 2025
Sources: New York Secretary of State