Name: | MICHAEL CHEVROLET, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 06 Jul 1971 (54 years ago) |
Date of dissolution: | 24 Mar 1993 |
Entity Number: | 310662 |
ZIP code: | 12401 |
County: | Ulster |
Place of Formation: | New York |
Address: | 731 BROADWAY, KINGSTON, NY, United States, 12401 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
MICHAEL CHEVROLET, INC. | DOS Process Agent | 731 BROADWAY, KINGSTON, NY, United States, 12401 |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
C319885-3 | 2002-08-09 | ASSUMED NAME CORP INITIAL FILING | 2002-08-09 |
DP-859600 | 1993-03-24 | DISSOLUTION BY PROCLAMATION | 1993-03-24 |
918918-4 | 1971-07-06 | CERTIFICATE OF INCORPORATION | 1971-07-06 |
Inspection Nr | Report ID | Date Opened | Site Address | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
10726834 | 0213100 | 1976-10-05 | 731 BROADWAY, Kingston, NY, 12401 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Citation ID | 01001 |
Citaton Type | Other |
Standard Cited | 19100309 A 040004 |
Issuance Date | 1976-10-29 |
Abatement Due Date | 1976-12-02 |
Nr Instances | 1 |
Citation ID | 01002 |
Citaton Type | Other |
Standard Cited | 19100309 A 025045 |
Issuance Date | 1976-10-29 |
Abatement Due Date | 1976-11-17 |
Nr Instances | 2 |
Citation ID | 01003 |
Citaton Type | Other |
Standard Cited | 19100242 B |
Issuance Date | 1976-10-29 |
Abatement Due Date | 1976-11-01 |
Nr Instances | 1 |
Citation ID | 01004 |
Citaton Type | Other |
Standard Cited | 19100022 A01 |
Issuance Date | 1976-10-29 |
Abatement Due Date | 1976-11-01 |
Nr Instances | 1 |
Citation ID | 01005 |
Citaton Type | Other |
Standard Cited | 19100215 A02 |
Issuance Date | 1976-10-29 |
Abatement Due Date | 1976-11-01 |
Nr Instances | 1 |
Citation ID | 01006 |
Citaton Type | Other |
Standard Cited | 19100037 Q01 |
Issuance Date | 1976-10-29 |
Abatement Due Date | 1976-11-09 |
Nr Instances | 1 |
Date of last update: 18 Mar 2025
Sources: New York Secretary of State