Name: | WESTBURY JEEP CHRYSLER DODGE, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 02 Jan 1973 (52 years ago) |
Entity Number: | 250187 |
ZIP code: | 11756 |
County: | Nassau |
Place of Formation: | New York |
Principal Address: | 265 FOXHUNT CRESCENT, SYOSSET, NY, United States, 11791 |
Address: | 3195 HEMPSTEAD TURNPIKE, LEVITTOWN, NY, United States, 11756 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
JOEL SPORN | Chief Executive Officer | 3195 HEMPSTEAD TURNPIKE, LEVITTOWN, NY, United States, 11756 |
Name | Role | Address |
---|---|---|
WESTBURY JEEP CHRYSLER DODGE, INC. | DOS Process Agent | 3195 HEMPSTEAD TURNPIKE, LEVITTOWN, NY, United States, 11756 |
Start date | End date | Type | Value |
---|---|---|---|
2025-02-03 | 2025-04-28 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
2025-01-06 | 2025-01-06 | Address | 3195 HEMPSTEAD TURNPIKE, LEVITTOWN, NY, 11756, USA (Type of address: Chief Executive Officer) |
2025-01-06 | 2025-02-03 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
2024-09-11 | 2025-01-06 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
2024-09-04 | 2025-01-06 | Address | 3195 HEMPSTEAD TURNPIKE, LEVITTOWN, NY, 11756, USA (Type of address: Chief Executive Officer) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
250106001926 | 2025-01-06 | BIENNIAL STATEMENT | 2025-01-06 |
240904003670 | 2024-09-04 | BIENNIAL STATEMENT | 2024-09-04 |
210125060295 | 2021-01-25 | BIENNIAL STATEMENT | 2021-01-01 |
190204060245 | 2019-02-04 | BIENNIAL STATEMENT | 2019-01-01 |
181017006092 | 2018-10-17 | BIENNIAL STATEMENT | 2017-01-01 |
Date of last update: 18 Mar 2025
Sources: New York Secretary of State