Name: | 1424 AUTO SALES, LTD. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 20 Dec 2000 (24 years ago) |
Entity Number: | 2585529 |
ZIP code: | 10926 |
County: | Orange |
Place of Formation: | New York |
Address: | 101 MAHER LN, HARRIMAN, NY, United States, 10926 |
Principal Address: | DBA ORANGE COUNTY BMW, 101 MAHER LANE, HARRIMAN, NY, United States, 10926 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
JOHNATHAN STERN | Chief Executive Officer | 101 MAHER LANE, HARRIMAN, NY, United States, 10926 |
Name | Role | Address |
---|---|---|
ORANGE COUNTY BMW | DOS Process Agent | 101 MAHER LN, HARRIMAN, NY, United States, 10926 |
Start date | End date | Type | Value |
---|---|---|---|
2023-09-22 | 2023-11-30 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
2010-12-09 | 2020-12-01 | Address | 608 ROUTE 303, BLAUVELT, NY, 10913, USA (Type of address: Service of Process) |
2002-12-12 | 2005-03-25 | Address | 1424 RT 9W, HIGHLAND FALLS, NY, 10928, USA (Type of address: Chief Executive Officer) |
2002-12-12 | 2005-03-25 | Address | 1424 RT 9W, HIGHLAND FALLS, NY, 10928, USA (Type of address: Principal Executive Office) |
2000-12-20 | 2023-09-22 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
201201060209 | 2020-12-01 | BIENNIAL STATEMENT | 2020-12-01 |
181205006234 | 2018-12-05 | BIENNIAL STATEMENT | 2018-12-01 |
161206007760 | 2016-12-06 | BIENNIAL STATEMENT | 2016-12-01 |
141209006749 | 2014-12-09 | BIENNIAL STATEMENT | 2014-12-01 |
130123002120 | 2013-01-23 | BIENNIAL STATEMENT | 2012-12-01 |
Date of last update: 30 Mar 2025
Sources: New York Secretary of State