Name: | STATESIDE AUTO SALES, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 30 May 2003 (22 years ago) |
Entity Number: | 2913129 |
ZIP code: | 14750 |
County: | Chautauqua |
Place of Formation: | New York |
Address: | PO Box 266, Lakewood, NY, United States, 14750 |
Principal Address: | 215 EAST FAIRMOUNT AVE, LAKEWOOD, NY, United States, 14750 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | PO Box 266, Lakewood, NY, United States, 14750 |
Name | Role | Address |
---|---|---|
WILLIAM P MCFADDEN | Chief Executive Officer | 215 EAST FAIRMOUNT AVE, LAKEWOOD, NY, United States, 14750 |
Start date | End date | Type | Value |
---|---|---|---|
2025-05-01 | 2025-05-01 | Address | 215 EAST FAIRMOUNT AVE, LAKEWOOD, NY, 14750, USA (Type of address: Chief Executive Officer) |
2024-03-25 | 2025-05-01 | Address | 215 EAST FAIRMOUNT AVE, LAKEWOOD, NY, 14750, USA (Type of address: Chief Executive Officer) |
2024-03-25 | 2024-03-25 | Address | 215 EAST FAIRMOUNT AVE, LAKEWOOD, NY, 14750, USA (Type of address: Chief Executive Officer) |
2024-03-25 | 2025-05-01 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
2024-03-25 | 2025-05-01 | Address | PO Box 266, Lakewood, NY, 14750, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
250501046884 | 2025-05-01 | BIENNIAL STATEMENT | 2025-05-01 |
240325003734 | 2024-03-25 | BIENNIAL STATEMENT | 2024-03-25 |
210503062986 | 2021-05-03 | BIENNIAL STATEMENT | 2021-05-01 |
190508060254 | 2019-05-08 | BIENNIAL STATEMENT | 2019-05-01 |
170503007285 | 2017-05-03 | BIENNIAL STATEMENT | 2017-05-01 |
Date of last update: 30 Mar 2025
Sources: New York Secretary of State