Search icon

GOCHEE'S AUTO SALES, INC.

Company Details

Name: GOCHEE'S AUTO SALES, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 05 Feb 1969 (56 years ago)
Entity Number: 272150
ZIP code: 12054
County: Albany
Place of Formation: New York
Address: 329 DELAWARE AVENUE, DELMAR, NY, United States, 12054
Principal Address: 527 DELAWARE AVENUE, DELMAR, NY, United States, 12054

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
GOCHEE'S AUTO SALES, INC. DOS Process Agent 329 DELAWARE AVENUE, DELMAR, NY, United States, 12054

Chief Executive Officer

Name Role Address
HARRY O GOCHEE, III Chief Executive Officer 329 DELAWARE AVENUE, DELMAR, NY, United States, 12054

History

Start date End date Type Value
2025-02-05 2025-02-05 Address 329 DELAWARE AVENUE, DELMAR, NY, 12054, 0252, USA (Type of address: Chief Executive Officer)
2025-02-05 2025-02-05 Address 329 DELAWARE AVENUE, DELMAR, NY, 12054, USA (Type of address: Chief Executive Officer)
2023-11-29 2023-11-29 Address 329 DELAWARE AVENUE, DELMAR, NY, 12054, 0252, USA (Type of address: Chief Executive Officer)
2023-11-29 2025-02-05 Address 329 DELAWARE AVENUE, DELMAR, NY, 12054, USA (Type of address: Service of Process)
2023-11-29 2025-02-05 Address 329 DELAWARE AVENUE, DELMAR, NY, 12054, USA (Type of address: Chief Executive Officer)
2023-11-29 2025-02-05 Address 329 DELAWARE AVENUE, DELMAR, NY, 12054, 0252, USA (Type of address: Chief Executive Officer)
2023-11-29 2023-11-29 Address 329 DELAWARE AVENUE, DELMAR, NY, 12054, USA (Type of address: Chief Executive Officer)
2023-11-29 2025-02-05 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2011-02-18 2023-11-29 Address 329 DELAWARE AVENUE, DELMAR, NY, 12054, 0252, USA (Type of address: Service of Process)
2011-02-18 2023-11-29 Address 329 DELAWARE AVENUE, DELMAR, NY, 12054, 0252, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
250205001720 2025-02-05 BIENNIAL STATEMENT 2025-02-05
231129019020 2023-11-29 BIENNIAL STATEMENT 2023-02-01
130213006228 2013-02-13 BIENNIAL STATEMENT 2013-02-01
110218002014 2011-02-18 BIENNIAL STATEMENT 2011-02-01
090122002793 2009-01-22 BIENNIAL STATEMENT 2009-02-01
070222002535 2007-02-22 BIENNIAL STATEMENT 2007-02-01
050316002447 2005-03-16 BIENNIAL STATEMENT 2005-02-01
030204002951 2003-02-04 BIENNIAL STATEMENT 2003-02-01
010306002066 2001-03-06 BIENNIAL STATEMENT 2001-02-01
C279450-2 1999-10-04 ASSUMED NAME LLC INITIAL FILING 1999-10-04

Date of last update: 01 Mar 2025

Sources: New York Secretary of State