OTIS TRAILER REPAIR, INC.

Name: | OTIS TRAILER REPAIR, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 03 May 2001 (24 years ago) |
Date of dissolution: | 29 Jun 2021 |
Entity Number: | 2634745 |
ZIP code: | 14485 |
County: | Livingston |
Place of Formation: | New York |
Address: | 1960 FACTORY HOLLOW RD, LIMA, NY, United States, 14485 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
OTIS TRAILER REPAIR, INC. | DOS Process Agent | 1960 FACTORY HOLLOW RD, LIMA, NY, United States, 14485 |
Name | Role | Address |
---|---|---|
WESLEY WILLIS | Chief Executive Officer | 1960 FACTORY HOLLOW RD, LIMA, NY, United States, 14485 |
Start date | End date | Type | Value |
---|---|---|---|
2017-05-01 | 2022-02-05 | Address | 1960 FACTORY HOLLOW RD, LIMA, NY, 14485, USA (Type of address: Service of Process) |
2009-04-21 | 2022-02-05 | Address | 1960 FACTORY HOLLOW RD, LIMA, NY, 14485, 9300, USA (Type of address: Chief Executive Officer) |
2003-04-29 | 2009-04-21 | Address | 1960 FACTORY HOLLOW RD, LIMA, NY, 14485, 9300, USA (Type of address: Principal Executive Office) |
2003-04-29 | 2009-04-21 | Address | 1960 FACTORY HOLLOW RD, LIMA, NY, 14485, 9300, USA (Type of address: Chief Executive Officer) |
2003-04-29 | 2017-05-01 | Address | 1960 FACTORY HOLLOW RD, LIMA, NY, 14485, 9300, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
220205000549 | 2021-06-29 | CERTIFICATE OF DISSOLUTION-CANCELLATION | 2021-06-29 |
170501006076 | 2017-05-01 | BIENNIAL STATEMENT | 2017-05-01 |
150505006976 | 2015-05-05 | BIENNIAL STATEMENT | 2015-05-01 |
130515002339 | 2013-05-15 | BIENNIAL STATEMENT | 2013-05-01 |
110516003360 | 2011-05-16 | BIENNIAL STATEMENT | 2011-05-01 |
This company hasn't received any reviews.
Date of last update: 30 Mar 2025
Sources: New York Secretary of State