SCOTTY'S AUTOMOTIVE, INC.

Name: | SCOTTY'S AUTOMOTIVE, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 24 Jun 1996 (29 years ago) |
Entity Number: | 2041818 |
ZIP code: | 13116 |
County: | Onondaga |
Place of Formation: | New York |
Principal Address: | 520 N CENTRAL AVE, MINOA, NY, United States, 13116 |
Address: | 520 N. CENTRAL AVE, MINOA, NY, United States, 13116 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
SCOTTY'S AUTOMOTIVE, INC. | DOS Process Agent | 520 N. CENTRAL AVE, MINOA, NY, United States, 13116 |
Name | Role | Address |
---|---|---|
THOMAS J SCOTT | Chief Executive Officer | 520 N CENTRAL AVE, MINOA, NY, United States, 13116 |
Start date | End date | Type | Value |
---|---|---|---|
2016-06-24 | 2020-06-09 | Address | 520 N CENTRAL AVE, MINOA, NY, 13116, USA (Type of address: Service of Process) |
1996-06-24 | 2016-06-24 | Address | 520 NORTH CENTRAL AVENUE, MINOA, NY, 13116, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
200609060733 | 2020-06-09 | BIENNIAL STATEMENT | 2020-06-01 |
180604007123 | 2018-06-04 | BIENNIAL STATEMENT | 2018-06-01 |
160624006019 | 2016-06-24 | BIENNIAL STATEMENT | 2016-06-01 |
140602006701 | 2014-06-02 | BIENNIAL STATEMENT | 2014-06-01 |
120621006165 | 2012-06-21 | BIENNIAL STATEMENT | 2012-06-01 |
This company hasn't received any reviews.
Date of last update: 14 Mar 2025
Sources: New York Secretary of State