Name: | NYE AUTOMOTIVE GROUP, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 10 Jan 1973 (52 years ago) |
Entity Number: | 251022 |
ZIP code: | 13421 |
County: | Madison |
Place of Formation: | New York |
Address: | 1479 GENESEE ST, ONEIDA, NY, United States, 13421 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
WILLIAM F NYE | Chief Executive Officer | 2002 FAIRVIEW AVE, ONEIDA, NY, United States, 13421 |
Name | Role | Address |
---|---|---|
WILLIAM NYE | DOS Process Agent | 1479 GENESEE ST, ONEIDA, NY, United States, 13421 |
Start date | End date | Type | Value |
---|---|---|---|
2024-08-14 | 2024-08-14 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
2022-05-11 | 2024-08-14 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
2008-09-22 | 2021-01-08 | Address | 1479 GENESEE ST, ONEIDA, NY, 13421, USA (Type of address: Service of Process) |
2004-02-04 | 2010-10-22 | Name | NYE FORD, INC. |
1973-01-10 | 2008-09-22 | Address | EAST CONCOURSE, UNIVERISTY BLDG., SYRACUSE, NY, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
210108060164 | 2021-01-08 | BIENNIAL STATEMENT | 2021-01-01 |
200520060267 | 2020-05-20 | BIENNIAL STATEMENT | 2019-01-01 |
170103006211 | 2017-01-03 | BIENNIAL STATEMENT | 2017-01-01 |
150112006476 | 2015-01-12 | BIENNIAL STATEMENT | 2015-01-01 |
20131204027 | 2013-12-04 | ASSUMED NAME CORP INITIAL FILING | 2013-12-04 |
Date of last update: 18 Mar 2025
Sources: New York Secretary of State