FARRELL CHRYSLER-DODGE-JEEP, INC.

Name: | FARRELL CHRYSLER-DODGE-JEEP, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 18 Feb 1969 (56 years ago) |
Date of dissolution: | 17 Oct 2014 |
Entity Number: | 272719 |
ZIP code: | 14063 |
County: | Chautauqua |
Place of Formation: | New York |
Address: | 258 W. MAIN ST., FREDONIA, NY, United States, 14063 |
Shares Details
Shares issued 1000
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
JOSEPH W FARRELL | Chief Executive Officer | 258 W. MAIN STREET, FREDONIA, NY, United States, 14063 |
Name | Role | Address |
---|---|---|
FARRELL CHRYSLER-PLYMOUTH, INC. | DOS Process Agent | 258 W. MAIN ST., FREDONIA, NY, United States, 14063 |
Start date | End date | Type | Value |
---|---|---|---|
1973-12-20 | 2003-09-25 | Name | FARRELL CHRYSLER-PLYMOUTH-DODGE, INC. |
1969-02-18 | 1973-12-20 | Name | FARRELL CHRYSLER-PLYMOUTH, INC. |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
141017000080 | 2014-10-17 | CERTIFICATE OF DISSOLUTION | 2014-10-17 |
090414003638 | 2009-04-14 | BIENNIAL STATEMENT | 2009-02-01 |
070212002044 | 2007-02-12 | BIENNIAL STATEMENT | 2007-02-01 |
050309002051 | 2005-03-09 | BIENNIAL STATEMENT | 2005-02-01 |
030925000245 | 2003-09-25 | CERTIFICATE OF AMENDMENT | 2003-09-25 |
This company hasn't received any reviews.
Date of last update: 18 Mar 2025
Sources: New York Secretary of State