Name: | STEET/PONTE CHEVROLET INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 05 Oct 1998 (27 years ago) |
Entity Number: | 2303808 |
ZIP code: | 13350 |
County: | Herkimer |
Place of Formation: | New York |
Address: | 3036 State Rt 28 PO Box 230, Herkimer, NY, United States, 13350 |
Principal Address: | ROUTE 28 MIDDLEVILLE RD, HERKIMER, NY, United States, 13350 |
Shares Details
Shares issued 10200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 3036 State Rt 28 PO Box 230, Herkimer, NY, United States, 13350 |
Name | Role | Address |
---|---|---|
JOSEPH STEET | Chief Executive Officer | STEVEN PONTE, ROUTE 28 MIDDLEVILLE RD, HERKIMER, NY, United States, 13350 |
Start date | End date | Type | Value |
---|---|---|---|
1998-10-05 | 2019-11-19 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
1998-10-05 | 2019-11-19 | Address | ROUTE 28, MIDDLEVILLE RD., HERKIMER, NY, 13350, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
221130001984 | 2022-11-30 | BIENNIAL STATEMENT | 2022-10-01 |
191119000364 | 2019-11-19 | CERTIFICATE OF AMENDMENT | 2019-11-19 |
101015002551 | 2010-10-15 | BIENNIAL STATEMENT | 2010-10-01 |
090220000109 | 2009-02-20 | CERTIFICATE OF AMENDMENT | 2009-02-20 |
080926003148 | 2008-09-26 | BIENNIAL STATEMENT | 2008-10-01 |
Date of last update: 31 Mar 2025
Sources: New York Secretary of State