Search icon

PRAISE AUTOMOBILE COMPANY, INC.

Company claim

Is this your business?

Get access!

Company Details

Name: PRAISE AUTOMOBILE COMPANY, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 12 Nov 1997 (28 years ago)
Date of dissolution: 10 May 2022
Entity Number: 2198497
ZIP code: 12833
County: Saratoga
Place of Formation: New York
Address: 223 WILTON ROAD, GREENFIELD CENTER, NY, United States, 12833

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Agent

Name Role Address
ALLEN C. READ, ESQ. Agent 1197 ROUTE 90, POST OFFICE BOX 384, SARATOGA SPRINGS, NY, 12866

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 223 WILTON ROAD, GREENFIELD CENTER, NY, United States, 12833

Chief Executive Officer

Name Role Address
GEORGE VANDER PLOEG Chief Executive Officer 223 WILTON ROAD, GREENFIELD CENTER, NY, United States, 12833

History

Start date End date Type Value
2022-05-10 2022-06-07 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2007-12-03 2022-10-02 Address 223 WILTON ROAD, GREENFIELD CENTER, NY, 12833, USA (Type of address: Service of Process)
2006-01-24 2007-12-03 Address 223 WILTON RD, GREENFIELD CENTER, NY, 12833, USA (Type of address: Service of Process)
2003-11-17 2006-01-24 Address 800 RTE 9, GANSEVOORT, NY, 12831, USA (Type of address: Service of Process)
2000-02-15 2022-10-02 Address 223 WILTON ROAD, GREENFIELD CENTER, NY, 12833, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
221002000286 2022-05-10 CERTIFICATE OF DISSOLUTION-CANCELLATION 2022-05-10
131206002212 2013-12-06 BIENNIAL STATEMENT 2013-11-01
111201002820 2011-12-01 BIENNIAL STATEMENT 2011-11-01
091201002587 2009-12-01 BIENNIAL STATEMENT 2009-11-01
071203002747 2007-12-03 BIENNIAL STATEMENT 2007-11-01

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 31 Mar 2025

Sources: New York Secretary of State