CHESTERTOWN AUTO & TRUCK SUPPLY INC.

Name: | CHESTERTOWN AUTO & TRUCK SUPPLY INC. |
Jurisdiction: | New York |
Legal type: | FOREIGN BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 18 Mar 1999 (26 years ago) |
Date of dissolution: | 30 May 2024 |
Entity Number: | 2357751 |
ZIP code: | 33772 |
County: | Warren |
Place of Formation: | Georgia |
Address: | 6518 Gem Lane, Seminole, FL, United States, 33772 |
Name | Role |
---|---|
Registered Agent Revoked | Agent |
Name | Role | Address |
---|---|---|
CINDY JOHNSTON | Chief Executive Officer | 6518 GEM LANE, SEMINOLE, FL, United States, 33772 |
Name | Role | Address |
---|---|---|
CINDY JOHNSTON | DOS Process Agent | 6518 Gem Lane, Seminole, FL, United States, 33772 |
Start date | End date | Type | Value |
---|---|---|---|
2024-06-14 | 2024-06-14 | Address | PO BOX 764, CHESTERTOWN, NY, 12817, USA (Type of address: Chief Executive Officer) |
2024-06-14 | 2024-06-14 | Address | 2 SMITH STREET, WARRENSBURG, NY, 12885, USA (Type of address: Chief Executive Officer) |
2024-06-14 | 2024-06-14 | Address | 6518 GEM LANE, SEMINOLE, FL, 33772, USA (Type of address: Chief Executive Officer) |
2023-03-15 | 2023-03-15 | Address | 6518 GEM LANE, SEMINOLE, FL, 33772, USA (Type of address: Chief Executive Officer) |
2023-03-15 | 2024-06-14 | Address | 2 SMITH STREET, WARRENSBURG, NY, 12885, USA (Type of address: Chief Executive Officer) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
240614001458 | 2024-05-30 | SURRENDER OF AUTHORITY | 2024-05-30 |
230315000753 | 2023-03-15 | BIENNIAL STATEMENT | 2023-03-01 |
220221000961 | 2022-02-21 | BIENNIAL STATEMENT | 2022-02-21 |
190415060097 | 2019-04-15 | BIENNIAL STATEMENT | 2019-03-01 |
170309006453 | 2017-03-09 | BIENNIAL STATEMENT | 2017-03-01 |
This company hasn't received any reviews.
Date of last update: 31 Mar 2025
Sources: New York Secretary of State