BOB ADAMS AUTOMOTIVE, INC.

Name: | BOB ADAMS AUTOMOTIVE, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 08 Dec 2000 (25 years ago) |
Entity Number: | 2581995 |
ZIP code: | 14482 |
County: | Genesee |
Place of Formation: | New York |
Principal Address: | 61 LAKE ST, LEROY, NY, United States, 14482 |
Address: | 8811 Keeney Road, Leroy, NY, United States, 14482 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 8811 Keeney Road, Leroy, NY, United States, 14482 |
Name | Role | Address |
---|---|---|
JAMESC MERICA | Chief Executive Officer | 61 LAKE ST, LEROY, NY, United States, 14482 |
Start date | End date | Type | Value |
---|---|---|---|
2024-03-18 | 2024-03-18 | Address | 61 LAKE ST, LEROY, NY, 14482, USA (Type of address: Chief Executive Officer) |
2002-11-21 | 2024-03-18 | Address | 61 LAKE ST, LEROY, NY, 14482, USA (Type of address: Chief Executive Officer) |
2000-12-08 | 2024-03-18 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
2000-12-08 | 2024-03-18 | Address | 61 LAKE STREET, LEROY, NY, 14482, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
240318001761 | 2024-03-18 | BIENNIAL STATEMENT | 2024-03-18 |
121212006656 | 2012-12-12 | BIENNIAL STATEMENT | 2012-12-01 |
101216002550 | 2010-12-16 | BIENNIAL STATEMENT | 2010-12-01 |
081121003029 | 2008-11-21 | BIENNIAL STATEMENT | 2008-12-01 |
061221002103 | 2006-12-21 | BIENNIAL STATEMENT | 2006-12-01 |
This company hasn't received any reviews.
Date of last update: 30 Mar 2025
Sources: New York Secretary of State