Search icon

PLATTSBURGH FORD, INC.

Company claim

Is this your business?

Get access!

Company Details

Name: PLATTSBURGH FORD, INC.
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Inactive
Date of registration: 11 Aug 2000 (25 years ago)
Date of dissolution: 29 Dec 2020
Entity Number: 2541368
ZIP code: 10005
County: Clinton
Place of Formation: Delaware
Address: 28 LIBERTY ST., NEW YORK, NY, United States, 10005
Principal Address: 320 CORNELIA ST, PLATTSBURGH, NY, United States, 12901

DOS Process Agent

Name Role Address
C T CORPORATION SYSTEM DOS Process Agent 28 LIBERTY ST., NEW YORK, NY, United States, 10005

Agent

Name Role
REGISTERED AGENT REVOKED Agent

Chief Executive Officer

Name Role Address
WILLIAM F PRICE Chief Executive Officer 320 CORNELIA ST, PLATTSBURGH, NY, United States, 12901

Form 5500 Series

Employer Identification Number (EIN):
141825429
Plan Year:
2018
Number Of Participants:
19
Sponsors Telephone Number:
Plan Year:
2018
Number Of Participants:
22
Sponsors Telephone Number:
Plan Year:
2017
Number Of Participants:
27
Sponsors Telephone Number:
Plan Year:
2016
Number Of Participants:
25
Sponsors Telephone Number:
Plan Year:
2015
Number Of Participants:
23
Sponsors Telephone Number:

History

Start date End date Type Value
2000-08-11 2019-01-28 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent)
2000-08-11 2019-01-28 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
201229000244 2020-12-29 CERTIFICATE OF TERMINATION 2020-12-29
SR-31783 2019-01-28 CERTIFICATE OF CHANGE (BY AGENT) 2019-01-28
SR-31782 2019-01-28 CERTIFICATE OF CHANGE (BY AGENT) 2019-01-28
180801007432 2018-08-01 BIENNIAL STATEMENT 2018-08-01
160804006847 2016-08-04 BIENNIAL STATEMENT 2016-08-01

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 30 Mar 2025

Sources: New York Secretary of State