JAMES CHEVROLET OF JOHNSTOWN LLC

Name: | JAMES CHEVROLET OF JOHNSTOWN LLC |
Jurisdiction: | New York |
Legal type: | DOMESTIC LIMITED LIABILITY COMPANY |
Status: | Active |
Date of registration: | 23 Feb 2000 (25 years ago) |
Entity Number: | 2477100 |
ZIP code: | 01702 |
County: | Fulton |
Place of Formation: | New York |
Address: | 88 WAVERLEY STREET, FRAMINGHAM, MA, United States, 01702 |
Name | Role | Address |
---|---|---|
JAMES CHEVROLET OF JOHNSTOWN LLC | DOS Process Agent | 88 WAVERLEY STREET, FRAMINGHAM, MA, United States, 01702 |
Start date | End date | Type | Value |
---|---|---|---|
2016-03-04 | 2024-02-02 | Address | 88 WAVERLEY STREET, FRAMINGHAM, MA, 01702, USA (Type of address: Service of Process) |
2010-10-28 | 2014-04-28 | Name | EAGLE CHEVROLET OF JOHNSTOWN LLC |
2010-10-28 | 2016-03-04 | Address | 12 CLOCK TOWER PLACE, SUITE 200, MAYNARD, MA, 01754, USA (Type of address: Service of Process) |
2008-02-26 | 2010-10-28 | Address | 108-118 S COMRIE AVE, JOHNSTOWN, NY, 12095, USA (Type of address: Service of Process) |
2006-03-13 | 2008-02-26 | Address | 12 CLOCK TOWER PLACE, STE 200, MAYNARD, MA, 01754, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
240202000486 | 2024-02-02 | BIENNIAL STATEMENT | 2024-02-02 |
220202000242 | 2022-02-02 | BIENNIAL STATEMENT | 2022-02-02 |
200205060030 | 2020-02-05 | BIENNIAL STATEMENT | 2020-02-01 |
180301006055 | 2018-03-01 | BIENNIAL STATEMENT | 2018-02-01 |
160304006157 | 2016-03-04 | BIENNIAL STATEMENT | 2016-02-01 |
This company hasn't received any reviews.
Date of last update: 31 Mar 2025
Sources: New York Secretary of State