Name: | M&J MOTORS INC. |
Jurisdiction: | New York |
Legal type: | FOREIGN BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 02 Nov 1966 (59 years ago) |
Entity Number: | 203546 |
ZIP code: | 14127 |
County: | Erie |
Place of Formation: | Delaware |
Address: | 3590 SOUTHWESTERN BLVD., ORCHARD PARK, NY, United States, 14127 |
Name | Role | Address |
---|---|---|
RAYMOND LAKS | Chief Executive Officer | 3590 SOUTHWESTERN BLVD., ORCHARD PARK, NY, United States, 14127 |
Name | Role | Address |
---|---|---|
M&J MOTORS INC. | DOS Process Agent | 3590 SOUTHWESTERN BLVD., ORCHARD PARK, NY, United States, 14127 |
Start date | End date | Type | Value |
---|---|---|---|
2012-11-08 | 2016-11-08 | Address | 120 ORCHARD PARK RD, WEST SENECA, NY, 14224, USA (Type of address: Chief Executive Officer) |
1995-12-12 | 2016-11-08 | Address | 120 ORCHARD PARK ROAD, WEST SENECA, NY, 14224, USA (Type of address: Service of Process) |
1993-02-08 | 2012-11-08 | Address | 46 HILLSBORO DRIVE, ORCHARD PARK, NY, 14127, USA (Type of address: Chief Executive Officer) |
1993-02-08 | 2016-11-08 | Address | 46 HILLSBORO DRIVE, ORCHARD PARK, NY, 14127, USA (Type of address: Principal Executive Office) |
1970-06-22 | 1995-12-12 | Name | RAY LAKS BUICK INC. |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
161108006294 | 2016-11-08 | BIENNIAL STATEMENT | 2016-11-01 |
141114006452 | 2014-11-14 | BIENNIAL STATEMENT | 2014-11-01 |
121108006419 | 2012-11-08 | BIENNIAL STATEMENT | 2012-11-01 |
101109002244 | 2010-11-09 | BIENNIAL STATEMENT | 2010-11-01 |
081117002779 | 2008-11-17 | BIENNIAL STATEMENT | 2008-11-01 |
Date of last update: 18 Mar 2025
Sources: New York Secretary of State