Name: | DAMON MOTORS, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 05 Dec 1966 (58 years ago) |
Date of dissolution: | 22 Sep 2023 |
Entity Number: | 204490 |
ZIP code: | 14136 |
County: | Chautauqua |
Place of Formation: | New York |
Address: | 4 DANA PL, SILVER CREEK, NY, United States, 14136 |
Shares Details
Shares issued 1000
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
DAMON MOTORS, INC. | DOS Process Agent | 4 DANA PL, SILVER CREEK, NY, United States, 14136 |
Name | Role | Address |
---|---|---|
RANDALL J JOLLES | Chief Executive Officer | 4 DANA PLACE, SILVER CREEK, NY, United States, 14136 |
Start date | End date | Type | Value |
---|---|---|---|
2020-12-11 | 2023-09-22 | Address | 4 DANA PL, SILVER CREEK, NY, 14136, USA (Type of address: Service of Process) |
2011-03-11 | 2020-12-11 | Address | 4 DANA PL, SILVER CREEK, NY, 14136, USA (Type of address: Service of Process) |
1998-12-24 | 2011-03-11 | Address | 120 CENTRAL AVE, BOX 43, SILVER CREEK, NY, 14136, USA (Type of address: Service of Process) |
1998-12-24 | 2011-03-11 | Address | 120 CENTRAL AVE, BOX 43, SILVER CREEK, NY, 14136, USA (Type of address: Principal Executive Office) |
1997-01-07 | 2023-09-22 | Address | 4 DANA PLACE, SILVER CREEK, NY, 14136, USA (Type of address: Chief Executive Officer) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
230922002883 | 2023-09-20 | CERTIFICATE OF DISSOLUTION-CANCELLATION | 2023-09-20 |
201211060291 | 2020-12-11 | BIENNIAL STATEMENT | 2020-12-01 |
121213006156 | 2012-12-13 | BIENNIAL STATEMENT | 2012-12-01 |
110311002560 | 2011-03-11 | BIENNIAL STATEMENT | 2010-12-01 |
090218002906 | 2009-02-18 | BIENNIAL STATEMENT | 2008-12-01 |
Date of last update: 18 Mar 2025
Sources: New York Secretary of State