Name: | CARS BY PHONE, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 28 Sep 1966 (59 years ago) |
Entity Number: | 202468 |
ZIP code: | 14425 |
County: | Monroe |
Place of Formation: | New York |
Address: | 6215 RTE 96, FARMINGTON, NY, United States, 14425 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 6215 RTE 96, FARMINGTON, NY, United States, 14425 |
Name | Role | Address |
---|---|---|
PETER F HAIDT | Chief Executive Officer | 6215 RTE 96, FARMINGTON, NY, United States, 14425 |
Start date | End date | Type | Value |
---|---|---|---|
1995-06-30 | 2008-10-01 | Address | 3955 WEST HENRIETTA RD, ROCHESTER, NY, 14623, USA (Type of address: Principal Executive Office) |
1995-06-30 | 2008-10-01 | Address | PO BOX 20340, ROCHESTER, NY, 14602, USA (Type of address: Chief Executive Officer) |
1995-06-30 | 2008-10-01 | Address | PO BOX 20340, ROCHESTER, NY, 14602, USA (Type of address: Service of Process) |
1975-11-18 | 1997-05-02 | Name | HOLTZ MOTORCYCLES, INC. |
1975-11-18 | 1995-06-30 | Address | 411 POWERS BLDG., ROCHESTER, NY, 14614, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
141030006285 | 2014-10-30 | BIENNIAL STATEMENT | 2014-09-01 |
110103002132 | 2011-01-03 | BIENNIAL STATEMENT | 2010-09-01 |
081001002380 | 2008-10-01 | BIENNIAL STATEMENT | 2008-09-01 |
060901002347 | 2006-09-01 | BIENNIAL STATEMENT | 2006-09-01 |
041021002421 | 2004-10-21 | BIENNIAL STATEMENT | 2004-09-01 |
Date of last update: 18 Mar 2025
Sources: New York Secretary of State