ARKPORT SUZUKI, INC.

Name: | ARKPORT SUZUKI, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 05 Jul 1972 (53 years ago) |
Entity Number: | 248283 |
ZIP code: | 14843 |
County: | Steuben |
Place of Formation: | New York |
Address: | 7611 INDUSTRIAL PARK RD, HORNELL, NY, United States, 14843 |
Shares Details
Shares issued 100
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
ARKPORT SUZUKI, INC. | DOS Process Agent | 7611 INDUSTRIAL PARK RD, HORNELL, NY, United States, 14843 |
Name | Role | Address |
---|---|---|
JENNIFER SWARTS | Chief Executive Officer | 7611 INDUSTRIAL PARK RD, HORNELL, NY, United States, 14843 |
Start date | End date | Type | Value |
---|---|---|---|
2024-07-22 | 2024-07-22 | Address | 7611 INDUSTRIAL PARK RD, HORNELL, NY, 14843, USA (Type of address: Chief Executive Officer) |
2024-07-22 | 2024-07-22 | Address | 7611 INDUSTRIAL PARK RD, HORNELL, NY, 14843, 9673, USA (Type of address: Chief Executive Officer) |
2020-07-20 | 2024-07-22 | Address | 7611 INDUSTRIAL PARK RD, HORNELL, NY, 14843, 9673, USA (Type of address: Service of Process) |
2014-07-14 | 2024-07-22 | Address | 7611 INDUSTRIAL PARK RD, HORNELL, NY, 14843, 9673, USA (Type of address: Chief Executive Officer) |
2014-07-14 | 2020-07-20 | Address | 7611 INDUSTRIAL PARK RD, HORNELL, NY, 14843, 9673, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
240722003106 | 2024-07-22 | BIENNIAL STATEMENT | 2024-07-22 |
220720001881 | 2022-07-20 | BIENNIAL STATEMENT | 2022-07-01 |
200720060554 | 2020-07-20 | BIENNIAL STATEMENT | 2020-07-01 |
180716006428 | 2018-07-16 | BIENNIAL STATEMENT | 2018-07-01 |
140714006306 | 2014-07-14 | BIENNIAL STATEMENT | 2014-07-01 |
This company hasn't received any reviews.
Date of last update: 18 Mar 2025
Sources: New York Secretary of State