Name: | MIKE EMHOF MOTORSPORTS, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 26 Jun 2003 (22 years ago) |
Entity Number: | 2924426 |
ZIP code: | 14551 |
County: | Wayne |
Place of Formation: | New York |
Address: | 6328 KELLY ROAD, SODUS, NY, United States, 14551 |
Principal Address: | 6328 KELLY RD, SODUS, NY, United States, 14551 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
MICHAEL J EMHOF | Chief Executive Officer | 6328 KELLY RD, SODUS, NY, United States, 14551 |
Name | Role | Address |
---|---|---|
MIKE EMHOF MOTORSPORTS, INC. | DOS Process Agent | 6328 KELLY ROAD, SODUS, NY, United States, 14551 |
Start date | End date | Type | Value |
---|---|---|---|
2005-08-22 | 2019-06-13 | Address | 6328 KELLY RD, SODUS, NY, 14551, 9502, USA (Type of address: Principal Executive Office) |
2003-06-26 | 2019-06-13 | Address | 6328 KELLY ROAD, SODUS, NY, 14551, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
190613060006 | 2019-06-13 | BIENNIAL STATEMENT | 2019-06-01 |
150616006005 | 2015-06-16 | BIENNIAL STATEMENT | 2015-06-01 |
130611006150 | 2013-06-11 | BIENNIAL STATEMENT | 2013-06-01 |
110621002453 | 2011-06-21 | BIENNIAL STATEMENT | 2011-06-01 |
090529002794 | 2009-05-29 | BIENNIAL STATEMENT | 2009-06-01 |
Date of last update: 29 Mar 2025
Sources: New York Secretary of State