BOB JOHNSON MOTORS INC.

Name: | BOB JOHNSON MOTORS INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 20 Nov 1972 (53 years ago) |
Date of dissolution: | 19 Aug 2016 |
Entity Number: | 247070 |
ZIP code: | 14141 |
County: | Erie |
Place of Formation: | New York |
Address: | 195 WEST MAIN STREET, SPRINGVILLE, NY, United States, 14141 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 195 WEST MAIN STREET, SPRINGVILLE, NY, United States, 14141 |
Name | Role | Address |
---|---|---|
MICHAEL JOHNSON | Chief Executive Officer | 195 WEST MAIN STREET, SPRINGVILLE, NY, United States, 14141 |
Start date | End date | Type | Value |
---|---|---|---|
2000-11-08 | 2010-11-03 | Address | 195 W MAIN ST, SPRINGVILLE, NY, 14141, USA (Type of address: Chief Executive Officer) |
1992-12-08 | 2000-11-08 | Address | 195 WEST MAIN STREET, SPRINGVILLE, NY, 14141, USA (Type of address: Chief Executive Officer) |
1992-12-08 | 2010-11-03 | Address | 195 WEST MAIN STREET, SPRINGVILLE, NY, 14141, USA (Type of address: Principal Executive Office) |
1992-12-08 | 2010-11-03 | Address | 195 WEST MAIN STREET, SPRINGVILLE, NY, 14141, USA (Type of address: Service of Process) |
1972-11-20 | 1992-12-08 | Address | 195 W. MAIN ST., SPRINGVILLE, NY, 14141, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
160819000118 | 2016-08-19 | CERTIFICATE OF DISSOLUTION | 2016-08-19 |
121115006075 | 2012-11-15 | BIENNIAL STATEMENT | 2012-11-01 |
101103002201 | 2010-11-03 | BIENNIAL STATEMENT | 2010-11-01 |
081028002748 | 2008-10-28 | BIENNIAL STATEMENT | 2008-11-01 |
061023002333 | 2006-10-23 | BIENNIAL STATEMENT | 2006-11-01 |
This company hasn't received any reviews.
Date of last update: 18 Mar 2025
Sources: New York Secretary of State