PRAISE AUTOMOBILE COMPANY, INC.

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
Name | Role | Address |
---|---|---|
ALLEN C. READ, ESQ. | Agent | 1197 ROUTE 90, POST OFFICE BOX 384, SARATOGA SPRINGS, NY, 12866 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 223 WILTON ROAD, GREENFIELD CENTER, NY, United States, 12833 |
Name | Role | Address |
---|---|---|
GEORGE VANDER PLOEG | Chief Executive Officer | 223 WILTON ROAD, GREENFIELD CENTER, NY, United States, 12833 |
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) |
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 |
This company hasn't received any reviews.
Date of last update: 31 Mar 2025
Sources: New York Secretary of State