EXPECT MIRACLES FORD, INC.

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
Name | Role | Address |
---|---|---|
ANTHONY ORTON BRUCE | Chief Executive Officer | 2250 SOUTH RD, POUGHKEEPSIE, NY, United States, 12601 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 2250 SOUTH RD, POUGHKEEPSIE, NY, United States, 12601 |
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) |
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 |
This company hasn't received any reviews.
Date of last update: 30 Mar 2025
Sources: New York Secretary of State