Name: | ROYAL NISSAN OF CORTLAND, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 21 Jun 1999 (26 years ago) |
Entity Number: | 2390633 |
ZIP code: | 13045 |
County: | Tioga |
Place of Formation: | New York |
Address: | 3901 ROUTE 281, CORTLAND, NY, United States, 13045 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
JOSEPH C REAGAN | Chief Executive Officer | 1068 BLUE CREEK RD, CORTLAND, NY, United States, 13045 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 3901 ROUTE 281, CORTLAND, NY, United States, 13045 |
Start date | End date | Type | Value |
---|---|---|---|
2024-09-10 | 2024-09-10 | Address | 46 HICKORY PARK RD, CORTLAND, NY, 13045, USA (Type of address: Chief Executive Officer) |
2024-09-10 | 2024-09-10 | Address | 1068 BLUE CREEK RD, CORTLAND, NY, 13045, USA (Type of address: Chief Executive Officer) |
2007-07-24 | 2024-09-10 | Address | 3845 WEST RD RTE 281, CORTLAND, NY, 13045, USA (Type of address: Service of Process) |
2007-07-24 | 2024-09-10 | Address | 46 HICKORY PARK RD, CORTLAND, NY, 13045, USA (Type of address: Chief Executive Officer) |
2001-06-26 | 2007-07-24 | Address | PO BOX 40, OWEGO, NY, 13827, USA (Type of address: Chief Executive Officer) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
240910000591 | 2024-09-10 | BIENNIAL STATEMENT | 2024-09-10 |
170619006158 | 2017-06-19 | BIENNIAL STATEMENT | 2017-06-01 |
160419006191 | 2016-04-19 | BIENNIAL STATEMENT | 2015-06-01 |
110708002915 | 2011-07-08 | BIENNIAL STATEMENT | 2011-06-01 |
090717002421 | 2009-07-17 | BIENNIAL STATEMENT | 2009-06-01 |
Date of last update: 31 Mar 2025
Sources: New York Secretary of State