Name: | SOUTHWESTERN AUTOMOTIVE INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 12 Aug 1999 (26 years ago) |
Entity Number: | 2408390 |
ZIP code: | 14085 |
County: | Erie |
Place of Formation: | New York |
Address: | 2795 PLEASANT AVE, LAKE VIEW, NY, United States, 14085 |
Shares Details
Shares issued 200
Share Par Value 1
Type PAR VALUE
Name | Role | Address |
---|---|---|
JACK E PHILLIPS | Chief Executive Officer | 2795 PLEASANT AVE, LAKE VIEW, NY, United States, 14085 |
Name | Role | Address |
---|---|---|
SOUTHWESTERN AUTOMOTIVE INC. | DOS Process Agent | 2795 PLEASANT AVE, LAKE VIEW, NY, United States, 14085 |
Start date | End date | Type | Value |
---|---|---|---|
2019-08-22 | 2025-04-10 | Address | 2795 PLEASANT AVE, LAKE VIEW, NY, 14085, USA (Type of address: Service of Process) |
2001-08-06 | 2025-04-10 | Address | 2795 PLEASANT AVE, LAKE VIEW, NY, 14085, USA (Type of address: Chief Executive Officer) |
1999-08-12 | 2019-08-22 | Address | 2795 PLEASANT AVENUE, LAKE VIEW, NY, 14085, USA (Type of address: Service of Process) |
1999-08-12 | 2025-04-10 | Shares | Share type: PAR VALUE, Number of shares: 200, Par value: 1 |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
250410002744 | 2025-04-10 | BIENNIAL STATEMENT | 2025-04-10 |
190822060016 | 2019-08-22 | BIENNIAL STATEMENT | 2019-08-01 |
170810006337 | 2017-08-10 | BIENNIAL STATEMENT | 2017-08-01 |
150818006260 | 2015-08-18 | BIENNIAL STATEMENT | 2015-08-01 |
130806006206 | 2013-08-06 | BIENNIAL STATEMENT | 2013-08-01 |
110815002559 | 2011-08-15 | BIENNIAL STATEMENT | 2011-08-01 |
090729002359 | 2009-07-29 | BIENNIAL STATEMENT | 2009-08-01 |
070809002929 | 2007-08-09 | BIENNIAL STATEMENT | 2007-08-01 |
051005002527 | 2005-10-05 | BIENNIAL STATEMENT | 2005-08-01 |
030811002633 | 2003-08-11 | BIENNIAL STATEMENT | 2003-08-01 |
Date of last update: 31 Mar 2025
Sources: New York Secretary of State