Search icon

SELECT MOTORS, LLC

Company claim

Is this your business?

Get access!

Company Details

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

DOS Process Agent

Name Role Address
SELECT MOTORS, LLC DOS Process Agent 31 COUNTRYSIDE RD, FAIRPORT, NY, United States, 14450

History

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)

Filings

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

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 31 Mar 2025

Sources: New York Secretary of State