Name: | GENESEE FORD TRUCK SALES, INC. |
Jurisdiction: | New York |
Legal type: | FOREIGN BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 02 Nov 1973 (51 years ago) |
Entity Number: | 237659 |
ZIP code: | 14692 |
County: | Monroe |
Place of Formation: | Delaware |
Address: | 1280 JEFFERSON RD., P.O. BOX 23320, ROCHESTER, NY, United States, 14692 |
Name | Role | Address |
---|---|---|
C T CORPORATION SYSTEM | Agent | 28 LIBERTY ST., NEW YORK, NY, 10005 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 1280 JEFFERSON RD., P.O. BOX 23320, ROCHESTER, NY, United States, 14692 |
Name | Role | Address |
---|---|---|
GEORGE D. SHARP | Chief Executive Officer | 1280 JEFFERSON RD., P.O. BOX 23320, ROCHESTER, NY, United States, 14623 |
Start date | End date | Type | Value |
---|---|---|---|
1999-12-07 | 2019-01-28 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent) |
1991-08-19 | 1992-11-18 | Address | ATT: CHRISTOPHER C. PATTERSON, 1600 CROSSROADS BLDG., ROCHESTER, NY, 14614, USA (Type of address: Service of Process) |
1986-02-12 | 1999-12-07 | Address | 1633 BROADWAY, NEW YORK, NY, 10019, USA (Type of address: Registered Agent) |
1986-02-12 | 1991-08-19 | Address | 1633 BROADWAY, NEW YORK, NY, 10019, USA (Type of address: Service of Process) |
1973-11-02 | 1986-02-12 | Address | 277 PARK AVE., NEW YORK, NY, USA (Type of address: Registered Agent) |
1973-11-02 | 1986-02-12 | Address | 277 PARK AVE., NEW YORK, NY, 10017, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
SR-2953 | 2019-01-28 | CERTIFICATE OF CHANGE (BY AGENT) | 2019-01-28 |
031107002069 | 2003-11-07 | BIENNIAL STATEMENT | 2003-11-01 |
011031002381 | 2001-10-31 | BIENNIAL STATEMENT | 2001-11-01 |
991207001232 | 1999-12-07 | CERTIFICATE OF CHANGE | 1999-12-07 |
991123002154 | 1999-11-23 | BIENNIAL STATEMENT | 1999-11-01 |
971031002302 | 1997-10-31 | BIENNIAL STATEMENT | 1997-11-01 |
C243894-2 | 1997-02-10 | ASSUMED NAME CORP INITIAL FILING | 1997-02-10 |
931108002035 | 1993-11-08 | BIENNIAL STATEMENT | 1993-11-01 |
921118002713 | 1992-11-18 | BIENNIAL STATEMENT | 1992-11-01 |
910819000012 | 1991-08-19 | CERTIFICATE OF MERGER | 1991-08-19 |
Date of last update: 01 Mar 2025
Sources: New York Secretary of State