Name: | ADAMS CHEVROLET, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 04 Feb 1971 (54 years ago) |
Date of dissolution: | 30 May 2006 |
Entity Number: | 302490 |
ZIP code: | 12018 |
County: | Rensselaer |
Place of Formation: | New York |
Address: | 11 GARNER RD, AVERILL PARK, NY, United States, 12018 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 11 GARNER RD, AVERILL PARK, NY, United States, 12018 |
Name | Role | Address |
---|---|---|
ALTON J ADAMS JR | Chief Executive Officer | 11 GARNER RD, AVERILL PARK, NY, United States, 12018 |
Start date | End date | Type | Value |
---|---|---|---|
2001-02-15 | 2005-03-15 | Address | 771 COLUMBIA TPKE, EAST GREENBUSH, NY, 12061, USA (Type of address: Service of Process) |
2001-02-15 | 2005-03-15 | Address | 771 COLUMBIA TPKE, EAST GREENBUSH, NY, 12061, USA (Type of address: Chief Executive Officer) |
2001-02-15 | 2005-03-15 | Address | 771 COLUMBIA TPKE, EAST GREENBUSH, NY, 12061, USA (Type of address: Principal Executive Office) |
1997-03-19 | 2001-02-15 | Address | 12 HEATHER LANE, RENSSELAER, NY, 12144, USA (Type of address: Principal Executive Office) |
1997-03-19 | 2001-02-15 | Address | 771 COLUMBIA TPKE, PO BOX 219, EAST GREENBUSH, NY, 12061, USA (Type of address: Chief Executive Officer) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
060530000511 | 2006-05-30 | CERTIFICATE OF DISSOLUTION | 2006-05-30 |
050315002347 | 2005-03-15 | BIENNIAL STATEMENT | 2005-02-01 |
030124002585 | 2003-01-24 | BIENNIAL STATEMENT | 2003-02-01 |
C309804-2 | 2001-12-05 | ASSUMED NAME CORP INITIAL FILING | 2001-12-05 |
010215002492 | 2001-02-15 | BIENNIAL STATEMENT | 2001-02-01 |
Date of last update: 18 Mar 2025
Sources: New York Secretary of State