Name: | NEW SCOTLAND AUTO CENTER, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 19 Apr 2002 (23 years ago) |
Entity Number: | 2756946 |
ZIP code: | 12054 |
County: | Albany |
Place of Formation: | New York |
Principal Address: | 1958 NEW SCOTLAND RD, SLINGERLANDS, NY, United States, 12159 |
Address: | 18 Darnley Greene, DELMAR, NY, United States, 12054 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
the corporation | DOS Process Agent | 18 Darnley Greene, DELMAR, NY, United States, 12054 |
Name | Role | Address |
---|---|---|
JOSEPH KAISER JR | Chief Executive Officer | 1958 NEW SCOTLAND RD, SLINGERLANDS, NY, United States, 12159 |
Start date | End date | Type | Value |
---|---|---|---|
2020-04-22 | 2023-05-12 | Address | 40 BEAVER STREET, ALBANY, NY, 12207, USA (Type of address: Service of Process) |
2016-08-18 | 2020-04-22 | Address | 255 WASHINGTON AVE EXT STE 101, ALBANY, NY, 12205, USA (Type of address: Service of Process) |
2004-06-22 | 2023-05-12 | Address | 1958 NEW SCOTLAND RD, SLINGERLANDS, NY, 12159, USA (Type of address: Chief Executive Officer) |
2004-06-22 | 2016-08-18 | Address | 1958 NEW SCOTLAND RD, SLINGERLANDS, NY, 12159, USA (Type of address: Service of Process) |
2002-04-19 | 2023-05-12 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
230512003624 | 2023-05-12 | CERTIFICATE OF CHANGE BY ENTITY | 2023-05-12 |
200422060326 | 2020-04-22 | BIENNIAL STATEMENT | 2020-04-01 |
160818006069 | 2016-08-18 | BIENNIAL STATEMENT | 2016-04-01 |
140429006070 | 2014-04-29 | BIENNIAL STATEMENT | 2014-04-01 |
120628002766 | 2012-06-28 | BIENNIAL STATEMENT | 2012-04-01 |
Date of last update: 30 Mar 2025
Sources: New York Secretary of State