Search icon

PUTNAM AUTO SALES, INC.

Company Details

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

Chief Executive Officer

Name Role Address
DARWIN P QUESADA Chief Executive Officer PO BOX 382, CARMEL, NY, United States, 10512

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 77 OLD ROUTE 6, CARMEL, NY, United States, 10512

History

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)

Filings

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