Name: | FLOYD'S SELECT MOTOR CORP |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 19 Jun 1998 (27 years ago) |
Date of dissolution: | 26 Jun 2002 |
Entity Number: | 2271598 |
ZIP code: | 14543 |
County: | Livingston |
Place of Formation: | New York |
Address: | 7399 WEST HENRIETTA ROAD, RUSH, NY, United States, 14543 |
Principal Address: | 7399 WEST HENRIETTA RD, RUSH, NY, United States, 14543 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 7399 WEST HENRIETTA ROAD, RUSH, NY, United States, 14543 |
Name | Role | Address |
---|---|---|
FLOYD SHARP | Chief Executive Officer | 7399 WEST HENRIETTA RD, RUSH, NY, United States, 14543 |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
DP-1594468 | 2002-06-26 | DISSOLUTION BY PROCLAMATION | 2002-06-26 |
020531002434 | 2002-05-31 | BIENNIAL STATEMENT | 2002-06-01 |
000922002269 | 2000-09-22 | BIENNIAL STATEMENT | 2000-06-01 |
980619000693 | 1998-06-19 | CERTIFICATE OF INCORPORATION | 1998-06-19 |
Date of last update: 14 Mar 2025
Sources: New York Secretary of State