JIM BALL PONTIAC-BUICK-GMC, INC.

Name: | JIM BALL PONTIAC-BUICK-GMC, INC. |
Jurisdiction: | New York |
Legal type: | FOREIGN BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 03 Jul 1997 (28 years ago) |
Entity Number: | 2159091 |
ZIP code: | 14127 |
County: | Erie |
Place of Formation: | Delaware |
Address: | 3475 SOUTHWESTERN BLVD., ORCHARD PARK, NY, United States, 14127 |
Name | Role |
---|---|
PROCESS ADDRESSEE RESIGNED | DOS Process Agent |
Name | Role |
---|---|
REGISTERED AGENT RESIGNED | Agent |
Name | Role | Address |
---|---|---|
JAMES P. BALL | Chief Executive Officer | 3475 SOUTHWESTERN BLVD., ORCHARD PARK, NY, United States, 14127 |
Start date | End date | Type | Value |
---|---|---|---|
1997-07-03 | 2019-11-21 | Address | 80 STATE STREET, ALBANY, NY, 12207, USA (Type of address: Registered Agent) |
1997-07-03 | 2020-01-29 | Address | 80 STATE STREET, ALBANY, NY, 12207, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
200129000181 | 2020-01-29 | CERTIFICATE OF RESIGNATION OF RECEIPT OF PROCESS | 2020-01-29 |
191121000316 | 2019-11-21 | CERTIFICATE OF RESIGNATION OF REGISTERED AGENT | 2019-12-21 |
110720002269 | 2011-07-20 | BIENNIAL STATEMENT | 2011-07-01 |
090804002580 | 2009-08-04 | BIENNIAL STATEMENT | 2009-07-01 |
070919002256 | 2007-09-19 | BIENNIAL STATEMENT | 2007-07-01 |
This company hasn't received any reviews.
Date of last update: 31 Mar 2025
Sources: New York Secretary of State