SELECT MOTORS, LLC

Name: | SELECT MOTORS, LLC |
Jurisdiction: | New York |
Legal type: | DOMESTIC LIMITED LIABILITY COMPANY |
Status: | Inactive |
Date of registration: | 10 Dec 1998 (27 years ago) |
Date of dissolution: | 15 Jul 2024 |
Entity Number: | 2323362 |
ZIP code: | 14450 |
County: | Monroe |
Place of Formation: | New York |
Address: | 31 COUNTRYSIDE RD, FAIRPORT, NY, United States, 14450 |
Name | Role | Address |
---|---|---|
SELECT MOTORS, LLC | DOS Process Agent | 31 COUNTRYSIDE RD, FAIRPORT, NY, United States, 14450 |
Start date | End date | Type | Value |
---|---|---|---|
2024-07-02 | 2024-07-15 | Address | 31 COUNTRYSIDE RD, FAIRPORT, NY, 14450, USA (Type of address: Service of Process) |
2016-12-06 | 2024-07-02 | Address | 31 COUNTRYSIDE RD, FAIRPORT, NY, 14450, USA (Type of address: Service of Process) |
2002-12-06 | 2016-12-06 | Address | 35 PINE CREEK LN, ROCHESTER, NY, 14626, USA (Type of address: Service of Process) |
2002-04-22 | 2002-12-06 | Address | 5391 RIDGE ROAD WEST, SPENCERPORT, NY, 14559, USA (Type of address: Service of Process) |
2000-11-27 | 2002-04-22 | Address | 35 PINE CREEK LANE, ROCHESTER, NY, 14626, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
240715002932 | 2024-07-15 | CERTIFICATE OF DISSOLUTION-CANCELLATION | 2024-07-15 |
240702004959 | 2024-07-02 | BIENNIAL STATEMENT | 2024-07-02 |
201203060375 | 2020-12-03 | BIENNIAL STATEMENT | 2020-12-01 |
161206006082 | 2016-12-06 | BIENNIAL STATEMENT | 2016-12-01 |
141205006009 | 2014-12-05 | BIENNIAL STATEMENT | 2014-12-01 |
This company hasn't received any reviews.
Date of last update: 31 Mar 2025
Sources: New York Secretary of State