Name: | ELLIS AUTO SALES, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 13 Jun 1997 (28 years ago) |
Entity Number: | 2153092 |
ZIP code: | 13904 |
County: | Chenango |
Place of Formation: | New York |
Address: | 12 DIANE DRIVE, BINGHAMTON, NY, United States, 13904 |
Principal Address: | 12 DIANE DR, BINGHAMTON, NY, United States, 13904 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
GARY D ELLIS | Chief Executive Officer | 165 S CHENANGO ST EXT, GREENE, NY, United States, 13778 |
Name | Role | Address |
---|---|---|
ELLIS AUTO SALES, INC. | DOS Process Agent | 12 DIANE DRIVE, BINGHAMTON, NY, United States, 13904 |
Start date | End date | Type | Value |
---|---|---|---|
2021-06-09 | 2025-04-21 | Address | 12 DIANE DRIVE, BINGHAMTON, NY, 13904, USA (Type of address: Service of Process) |
2003-06-17 | 2021-06-09 | Address | 165 S CHENANGO ST EXT, GREENE, NY, 13778, USA (Type of address: Service of Process) |
2003-06-17 | 2025-04-21 | Address | 165 S CHENANGO ST EXT, GREENE, NY, 13778, USA (Type of address: Chief Executive Officer) |
2001-09-11 | 2003-06-17 | Address | 165 SOUTH CHENANGO ST EXT, GREENE, NY, 13778, USA (Type of address: Chief Executive Officer) |
2001-09-11 | 2003-06-17 | Address | 12 DIANE DR, BINGHAMTON, NY, 13904, USA (Type of address: Principal Executive Office) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
250421003495 | 2025-03-28 | CERTIFICATE OF DISSOLUTION-CANCELLATION | 2025-03-28 |
210609060058 | 2021-06-09 | BIENNIAL STATEMENT | 2021-06-01 |
190605060038 | 2019-06-05 | BIENNIAL STATEMENT | 2019-06-01 |
170608006213 | 2017-06-08 | BIENNIAL STATEMENT | 2017-06-01 |
150625006185 | 2015-06-25 | BIENNIAL STATEMENT | 2015-06-01 |
Date of last update: 31 Mar 2025
Sources: New York Secretary of State