Name: | 3-XTREME MOTORSPORTS, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 21 Nov 1972 (53 years ago) |
Entity Number: | 247274 |
ZIP code: | 13202 |
County: | Onondaga |
Place of Formation: | New York |
Address: | 333 E ONONDAGA ST, SYRACUSE, NY, United States, 13202 |
Principal Address: | 898 SO FIRST ST, FULTON, NY, United States, 13069 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
DAVID A BUONO | Chief Executive Officer | 898 SO FIRST ST, FULTON, NY, United States, 13069 |
Name | Role | Address |
---|---|---|
GEORGE RAUS | DOS Process Agent | 333 E ONONDAGA ST, SYRACUSE, NY, United States, 13202 |
Start date | End date | Type | Value |
---|---|---|---|
2000-12-05 | 2005-01-05 | Address | 333 E WASHINGTON ST, SYRACUSE, NY, 13202, USA (Type of address: Service of Process) |
2000-12-05 | 2005-01-05 | Address | 7374 HAWATHORNE DR, LIVERPOOL, NY, 13090, USA (Type of address: Chief Executive Officer) |
2000-12-05 | 2005-01-05 | Address | HONDA KAWASAKI USED CARS, FULTON, NY, 13069, USA (Type of address: Principal Executive Office) |
1998-03-17 | 2000-12-05 | Address | 898 SOUTH FIRST ST, FULTON, NY, 13069, USA (Type of address: Principal Executive Office) |
1998-03-17 | 2000-12-05 | Address | 5476 CAUGHDENOY ROAD, CLAY, NY, 13041, USA (Type of address: Chief Executive Officer) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
050105002276 | 2005-01-05 | BIENNIAL STATEMENT | 2004-11-01 |
040116000799 | 2004-01-16 | CERTIFICATE OF AMENDMENT | 2004-01-16 |
021018002691 | 2002-10-18 | BIENNIAL STATEMENT | 2002-11-01 |
001205002548 | 2000-12-05 | BIENNIAL STATEMENT | 2000-11-01 |
981113002065 | 1998-11-13 | BIENNIAL STATEMENT | 1998-11-01 |
Date of last update: 18 Mar 2025
Sources: New York Secretary of State