ULTIMATE AUTO SALES, INC.

Name: | ULTIMATE AUTO SALES, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 05 Jun 2000 (25 years ago) |
Entity Number: | 2517204 |
ZIP code: | 14094 |
County: | Erie |
Place of Formation: | New York |
Principal Address: | 6404 TRANSIT ROAD, DEPEW, NY, United States, 14043 |
Address: | 6540 WILLS HOLLOW, LOCKPORT, NY, United States, 14094 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
JOSEPH L POLLINA | DOS Process Agent | 6540 WILLS HOLLOW, LOCKPORT, NY, United States, 14094 |
Name | Role | Address |
---|---|---|
JOSEPH L POLLINA | Chief Executive Officer | 6404 TRANSIT ROAD, DEPEW, NY, United States, 14043 |
Start date | End date | Type | Value |
---|---|---|---|
2024-06-04 | 2024-06-04 | Address | 6404 TRANSIT ROAD, DEPEW, NY, 14043, USA (Type of address: Chief Executive Officer) |
2010-06-11 | 2024-06-04 | Address | 6540 WILLS HOLLOW, LOCKPORT, NY, 14094, USA (Type of address: Service of Process) |
2010-06-11 | 2024-06-04 | Address | 6404 TRANSIT ROAD, DEPEW, NY, 14043, USA (Type of address: Chief Executive Officer) |
2004-06-21 | 2010-06-11 | Address | 6540 WILLS HOLLOW, LOCKPORT, NY, 14094, USA (Type of address: Service of Process) |
2002-05-22 | 2010-06-11 | Address | 6404 TRANSIT ROAD, DEPEW, NY, 14043, USA (Type of address: Principal Executive Office) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
240604002953 | 2024-06-04 | BIENNIAL STATEMENT | 2024-06-04 |
220607001546 | 2022-06-07 | BIENNIAL STATEMENT | 2022-06-01 |
200608061074 | 2020-06-08 | BIENNIAL STATEMENT | 2020-06-01 |
180605006331 | 2018-06-05 | BIENNIAL STATEMENT | 2018-06-01 |
160601007035 | 2016-06-01 | BIENNIAL STATEMENT | 2016-06-01 |
This company hasn't received any reviews.
Date of last update: 30 Mar 2025
Sources: New York Secretary of State