DUROCHER AUTO SALES, INC.

Name: | DUROCHER AUTO SALES, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 08 Dec 1966 (59 years ago) |
Date of dissolution: | 05 Jun 2023 |
Entity Number: | 204630 |
ZIP code: | 12901 |
County: | Clinton |
Place of Formation: | New York |
Address: | 74 Leonard Ave, Plattsburgh, NY, United States, 12901 |
Principal Address: | 74 LEONARD AVE, PLATTSBURGH, NY, United States, 12901 |
Shares Details
Shares issued 6000
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
LAWRENCE P DUROCHER | Chief Executive Officer | 74 LEONARD AVE, PLATTSBURGH, NY, United States, 12901 |
Name | Role | Address |
---|---|---|
DUROCHER AUTO SALES, INC. | DOS Process Agent | 74 Leonard Ave, Plattsburgh, NY, United States, 12901 |
Start date | End date | Type | Value |
---|---|---|---|
2023-06-12 | 2023-06-12 | Address | 74 LEONARD AVE, PLATTSBURGH, NY, 12901, USA (Type of address: Chief Executive Officer) |
2023-06-12 | 2023-06-12 | Address | 4651 ROUTE 9, PLATTSBURGH, NY, 12901, USA (Type of address: Chief Executive Officer) |
2021-12-30 | 2023-06-12 | Address | 4651 ROUTE 9, PLATTSBURGH, NY, 12901, USA (Type of address: Chief Executive Officer) |
2021-12-30 | 2023-06-12 | Address | 74 leonard ave, PLATTSBURGH, NY, 12901, USA (Type of address: Service of Process) |
2021-12-06 | 2023-06-05 | Shares | Share type: NO PAR VALUE, Number of shares: 6000, Par value: 0 |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
230612000602 | 2023-06-05 | CERTIFICATE OF DISSOLUTION-CANCELLATION | 2023-06-05 |
230109002962 | 2023-01-09 | BIENNIAL STATEMENT | 2022-12-01 |
211230000026 | 2021-12-06 | CERTIFICATE OF CHANGE BY ENTITY | 2021-12-06 |
201202061344 | 2020-12-02 | BIENNIAL STATEMENT | 2020-12-01 |
181204007036 | 2018-12-04 | BIENNIAL STATEMENT | 2018-12-01 |
This company hasn't received any reviews.
Date of last update: 18 Mar 2025
Sources: New York Secretary of State