Search icon

EXPECT MIRACLES FORD, INC.

Company claim

Is this your business?

Get access!

Company Details

Name: EXPECT MIRACLES FORD, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 20 Dec 2001 (23 years ago)
Date of dissolution: 31 Dec 2020
Entity Number: 2711186
ZIP code: 12601
County: Orange
Place of Formation: New York
Address: 2250 SOUTH RD, POUGHKEEPSIE, NY, United States, 12601

Shares Details

Shares issued 10200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
ANTHONY ORTON BRUCE Chief Executive Officer 2250 SOUTH RD, POUGHKEEPSIE, NY, United States, 12601

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 2250 SOUTH RD, POUGHKEEPSIE, NY, United States, 12601

Form 5500 Series

Employer Identification Number (EIN):
260019562
Plan Year:
2014
Number Of Participants:
1
Sponsors Telephone Number:
Plan Year:
2013
Number Of Participants:
5
Plan Year:
2013
Number Of Participants:
5
Plan Year:
2012
Number Of Participants:
39
Plan Year:
2012
Number Of Participants:
39

History

Start date End date Type Value
2006-01-23 2010-08-18 Address ROUTE 17M, MONROE, NY, 10950, USA (Type of address: Chief Executive Officer)
2006-01-23 2010-08-18 Address ROUTE 17M, MONROE, NY, 10950, USA (Type of address: Principal Executive Office)
2001-12-20 2003-05-07 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2001-12-20 2010-08-18 Address ROUTE 17M, MONROE, NY, 10950, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
201231000475 2020-12-31 CERTIFICATE OF MERGER 2020-12-31
120109002835 2012-01-09 BIENNIAL STATEMENT 2011-12-01
100818002492 2010-08-18 BIENNIAL STATEMENT 2010-12-01
060123002154 2006-01-23 BIENNIAL STATEMENT 2005-12-01
030507000139 2003-05-07 CERTIFICATE OF AMENDMENT 2003-05-07

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 30 Mar 2025

Sources: New York Secretary of State