Name: | COLE MUFFLER INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 22 Oct 1969 (56 years ago) |
Entity Number: | 283802 |
ZIP code: | 13069 |
County: | Oswego |
Place of Formation: | New York |
Address: | 807 SO FOURTH ST, FULTON, NY, United States, 13069 |
Shares Details
Shares issued 100
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
CATHERINE FERNANDEZ | Chief Executive Officer | PO BOX 320, BALDWINSVILLE, NY, United States, 13027 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 807 SO FOURTH ST, FULTON, NY, United States, 13069 |
Start date | End date | Type | Value |
---|---|---|---|
2007-10-03 | 2018-06-13 | Address | 103 KUHN ROAD, SYRACUSE, NY, 13208, USA (Type of address: Service of Process) |
2007-10-03 | 2018-06-13 | Address | 103 KUHN ROAD, SYRACUSE, NY, 13208, USA (Type of address: Chief Executive Officer) |
2007-10-03 | 2018-06-13 | Address | 103 KUHN ROAD, SYRACUSE, NY, 13208, USA (Type of address: Principal Executive Office) |
1993-01-05 | 2007-10-03 | Address | 103 KUHN RD., SYRACUSE, NY, 13208, USA (Type of address: Principal Executive Office) |
1993-01-05 | 2007-10-03 | Address | 103 KUHN RD., SYRACUSE, NY, 13208, USA (Type of address: Chief Executive Officer) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
180613002024 | 2018-06-13 | BIENNIAL STATEMENT | 2017-10-01 |
151113002040 | 2015-11-13 | BIENNIAL STATEMENT | 2015-10-01 |
131118002005 | 2013-11-18 | BIENNIAL STATEMENT | 2013-10-01 |
111019003031 | 2011-10-19 | BIENNIAL STATEMENT | 2011-10-01 |
091022002828 | 2009-10-22 | BIENNIAL STATEMENT | 2009-10-01 |
Date of last update: 18 Mar 2025
Sources: New York Secretary of State