JOHNSON NISSAN, INC.

Name: | JOHNSON NISSAN, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 15 Nov 1973 (52 years ago) |
Date of dissolution: | 25 Jan 2012 |
Entity Number: | 238547 |
ZIP code: | 12401 |
County: | Ulster |
Place of Formation: | New York |
Address: | C/O JOHNSON AUTO GROUP INC, 128 ROUTE 28, KINGSTON, NY, United States, 12401 |
Shares Details
Shares issued 1000
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
R. WAYNE JOHNSON | Chief Executive Officer | PO BOX 4396, KINGSTON, NY, United States, 12402 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | C/O JOHNSON AUTO GROUP INC, 128 ROUTE 28, KINGSTON, NY, United States, 12401 |
Start date | End date | Type | Value |
---|---|---|---|
2005-12-14 | 2007-11-16 | Address | PO BOX 4376, KINGSTON, NY, 12402, 4396, USA (Type of address: Chief Executive Officer) |
1999-11-24 | 2005-12-14 | Address | 140 ROUTE 28, KINGSTON, NY, 12401, 7444, USA (Type of address: Service of Process) |
1999-11-24 | 2005-12-14 | Address | 140 ROUTE 28, KINGSTON, NY, 12401, 7444, USA (Type of address: Chief Executive Officer) |
1999-11-24 | 2005-12-14 | Address | 140 ROUTE 28, KINGSTON, NY, 12401, 7444, USA (Type of address: Principal Executive Office) |
1993-11-16 | 1999-11-24 | Address | 140 ROUTE 28, KINGSTON, NY, 12401, USA (Type of address: Chief Executive Officer) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
DP-2113134 | 2012-01-25 | DISSOLUTION BY PROCLAMATION | 2012-01-25 |
071116002336 | 2007-11-16 | BIENNIAL STATEMENT | 2007-11-01 |
051214003201 | 2005-12-14 | BIENNIAL STATEMENT | 2005-11-01 |
031105002639 | 2003-11-05 | BIENNIAL STATEMENT | 2003-11-01 |
011107002053 | 2001-11-07 | BIENNIAL STATEMENT | 2001-11-01 |
This company hasn't received any reviews.
Date of last update: 18 Mar 2025
Sources: New York Secretary of State