Name: | DAVID CHEVROLET INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 10 Apr 2001 (24 years ago) |
Entity Number: | 2626704 |
ZIP code: | 14304 |
County: | Niagara |
Place of Formation: | New York |
Address: | 10225 NIAGARA FALLS BLVD, NIAGARA FALLS, NY, United States, 14304 |
Principal Address: | 104 MEADOW ROAD, BUFFALO, NY, United States, 14216 |
Shares Details
Shares issued 10000
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
DAVID CHEVROLET BUICK INC. | DOS Process Agent | 10225 NIAGARA FALLS BLVD, NIAGARA FALLS, NY, United States, 14304 |
Name | Role | Address |
---|---|---|
JOSEPH P SMITH | Chief Executive Officer | 10225 NIAGARA FALLS BLVD, NIAGARA FALLS, NY, United States, 14304 |
Start date | End date | Type | Value |
---|---|---|---|
2021-06-01 | 2025-01-17 | Address | 10225 NIAGARA FALLS BLVD, NIAGARA FALLS, NY, 14304, USA (Type of address: Service of Process) |
2019-04-15 | 2021-06-01 | Address | 10225 NIAGARA FALLS BLVD, NIAGARA FALLS, NY, 14304, USA (Type of address: Service of Process) |
2011-05-03 | 2025-01-17 | Address | 10225 NIAGARA FALLS BLVD, NIAGARA FALLS, NY, 14304, USA (Type of address: Chief Executive Officer) |
2011-05-03 | 2019-04-15 | Address | 10225 NIAGARA FALLS BLVD, NIARAGA FALLS, NY, 14304, USA (Type of address: Service of Process) |
2009-12-24 | 2025-01-17 | Name | DAVID CHEVROLET BUICK INC. |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
250117003177 | 2025-01-16 | CERTIFICATE OF AMENDMENT | 2025-01-16 |
210601060381 | 2021-06-01 | BIENNIAL STATEMENT | 2021-04-01 |
190415060051 | 2019-04-15 | BIENNIAL STATEMENT | 2019-04-01 |
170606002032 | 2017-06-06 | BIENNIAL STATEMENT | 2017-04-01 |
110503002959 | 2011-05-03 | BIENNIAL STATEMENT | 2011-04-01 |
Date of last update: 30 Mar 2025
Sources: New York Secretary of State