Name: | SPITZIE'S MOTORCYCLE CENTER, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 20 Dec 1973 (51 years ago) |
Entity Number: | 240984 |
ZIP code: | 01570 |
County: | Albany |
Place of Formation: | New York |
Address: | 1406 Treasure Island Rd, Webster, MA, United States, 01570 |
Principal Address: | 1970 CENTRAL AVENUE, ALBANY, NY, United States, 12205 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
BRYAN CASTOR | Chief Executive Officer | 1970 CENTRAL AVENUE, ALBANY, NY, United States, 12205 |
Name | Role | Address |
---|---|---|
SPITZIE'S MOTORCYCLE CENTER, INC. | DOS Process Agent | 1406 Treasure Island Rd, Webster, MA, United States, 01570 |
Start date | End date | Type | Value |
---|---|---|---|
2007-12-04 | 2019-12-02 | Address | 1970 CENTRAL AVENUE, ALBANY, NY, 12205, USA (Type of address: Service of Process) |
2007-12-04 | 2019-01-14 | Address | 1970 CENTRAL AVENUE, ALBANY, NY, 12205, USA (Type of address: Chief Executive Officer) |
2000-01-06 | 2007-12-04 | Address | 1970 CENTRAL AVE, ALBANY, NY, 12205, USA (Type of address: Chief Executive Officer) |
2000-01-06 | 2007-12-04 | Address | 1970 CENTRAL AVE, ALBANY, NY, 12205, USA (Type of address: Principal Executive Office) |
2000-01-06 | 2007-12-04 | Address | 1970 CENTRAL AVE, ALBANY, NY, 12205, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
211210000995 | 2021-12-10 | BIENNIAL STATEMENT | 2021-12-10 |
191202062004 | 2019-12-02 | BIENNIAL STATEMENT | 2019-12-01 |
190114002018 | 2019-01-14 | AMENDMENT TO BIENNIAL STATEMENT | 2017-12-01 |
180524006279 | 2018-05-24 | BIENNIAL STATEMENT | 2017-12-01 |
131219002112 | 2013-12-19 | BIENNIAL STATEMENT | 2013-12-01 |
Date of last update: 18 Mar 2025
Sources: New York Secretary of State