Name: | PUTNAM AUTO SALES, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 13 Aug 1999 (26 years ago) |
Entity Number: | 2408908 |
ZIP code: | 10512 |
County: | Putnam |
Place of Formation: | New York |
Address: | 77 OLD ROUTE 6, CARMEL, NY, United States, 10512 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
DARWIN P QUESADA | Chief Executive Officer | PO BOX 382, CARMEL, NY, United States, 10512 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 77 OLD ROUTE 6, CARMEL, NY, United States, 10512 |
Start date | End date | Type | Value |
---|---|---|---|
2024-06-04 | 2024-06-04 | Address | PO BOX 382, CARMEL, NY, 10512, USA (Type of address: Chief Executive Officer) |
2024-05-15 | 2024-06-04 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
2011-08-18 | 2024-06-04 | Address | PO BOX 382, CARMEL, NY, 10512, USA (Type of address: Chief Executive Officer) |
2009-08-04 | 2011-08-18 | Address | PO BOX 382, CARMEL, NY, 10512, USA (Type of address: Chief Executive Officer) |
2001-11-29 | 2009-08-04 | Address | 44 M. ANNA DRIVE, MAHOPAC, NY, 10541, USA (Type of address: Chief Executive Officer) |
1999-08-13 | 2024-05-15 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
1999-08-13 | 2024-06-04 | Address | 77 OLD ROUTE 6, CARMEL, NY, 10512, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
240604004819 | 2024-06-04 | BIENNIAL STATEMENT | 2024-06-04 |
110818002490 | 2011-08-18 | BIENNIAL STATEMENT | 2011-08-01 |
090804002483 | 2009-08-04 | BIENNIAL STATEMENT | 2009-08-01 |
051028002776 | 2005-10-28 | BIENNIAL STATEMENT | 2005-08-01 |
030811002319 | 2003-08-11 | BIENNIAL STATEMENT | 2003-08-01 |
011129002709 | 2001-11-29 | BIENNIAL STATEMENT | 2001-08-01 |
990813000618 | 1999-08-13 | CERTIFICATE OF INCORPORATION | 1999-08-13 |
Date of last update: 31 Mar 2025
Sources: New York Secretary of State