Name: | ARTHUR GLICK TRUCK SALES, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 06 Nov 1967 (58 years ago) |
Entity Number: | 215844 |
ZIP code: | 12701 |
County: | Sullivan |
Place of Formation: | New York |
Address: | PO BOX 349, MONTICELLO, NY, United States, 12701 |
Principal Address: | 103 LAKESHORE DR, MONTICELLO, NY, United States, 12701 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | PO BOX 349, MONTICELLO, NY, United States, 12701 |
Name | Role | Address |
---|---|---|
ARTHUR GLICK | Chief Executive Officer | PO BOX 349 E., ROUTE 17, MONTICELLO, NY, United States, 12701 |
Start date | End date | Type | Value |
---|---|---|---|
2020-11-18 | 2021-06-16 | Address | 13 LIBERTY ST, MONTICELLO, NY, 12701, 4006, USA (Type of address: Service of Process) |
2017-04-18 | 2020-11-18 | Address | 13 LIBERTY ST, MONTICELLO, NY, 12701, 4006, USA (Type of address: Service of Process) |
2011-11-10 | 2017-04-18 | Address | PO BOX 349 E., ROUTE 17, MONTICELLO, NY, 12701, 0349, USA (Type of address: Principal Executive Office) |
2009-11-09 | 2017-04-18 | Address | 13 LIBERTY ST, MONICELLO, NY, 12701, USA (Type of address: Service of Process) |
1993-01-12 | 2011-11-10 | Address | PO BOX 349 E. RTE. 17, MONTICELLO, NY, 12701, 0349, USA (Type of address: Principal Executive Office) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
210616000686 | 2021-06-16 | CERTIFICATE OF CHANGE | 2021-06-16 |
201118060105 | 2020-11-18 | BIENNIAL STATEMENT | 2019-11-01 |
171101006438 | 2017-11-01 | BIENNIAL STATEMENT | 2017-11-01 |
170418006409 | 2017-04-18 | BIENNIAL STATEMENT | 2015-11-01 |
140221002298 | 2014-02-21 | BIENNIAL STATEMENT | 2013-11-01 |
Date of last update: 18 Mar 2025
Sources: New York Secretary of State