Search icon

CHENANGO IMPORT MOTORS, INC.

Company Details

Name: CHENANGO IMPORT MOTORS, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 27 Oct 1971 (53 years ago)
Date of dissolution: 18 Nov 2011
Entity Number: 316862
ZIP code: 13495
County: Oneida
Place of Formation: New York
Address: 5123 COMMERCIAL DR, YORKVILLE, NY, United States, 13495

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 5123 COMMERCIAL DR, YORKVILLE, NY, United States, 13495

Chief Executive Officer

Name Role Address
STEFAN J WISCHNIOWSKI Chief Executive Officer 5123 COMMERCIAL DR, YORKVILLE, NY, United States, 13495

History

Start date End date Type Value
1995-06-29 1999-11-09 Address 5123 COMMERCIAL DR, YORKVILLE, NY, 13495, USA (Type of address: Chief Executive Officer)
1995-06-29 1999-11-09 Address 5123 COMMERCIAL DR, YORKVILLE, NY, 13495, 1108, USA (Type of address: Principal Executive Office)
1995-06-29 1999-11-09 Address 201 CAMPIO RD, NEW HARTFORD, NY, 13495, 1108, USA (Type of address: Service of Process)
1971-10-27 1995-06-29 Address 201 CAMPIO RD., NEW HARTFORD, NY, 13413, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
111118000377 2011-11-18 CERTIFICATE OF DISSOLUTION 2011-11-18
C329014-2 2003-03-21 ASSUMED NAME LLC INITIAL FILING 2003-03-21
991109002739 1999-11-09 BIENNIAL STATEMENT 1999-10-01
950629002333 1995-06-29 BIENNIAL STATEMENT 1993-10-01
B538194-3 1987-08-26 CERTIFICATE OF AMENDMENT 1987-08-26
B538193-4 1987-08-26 CERTIFICATE OF MERGER 1986-08-26
941914-3 1971-10-27 CERTIFICATE OF INCORPORATION 1971-10-27

Date of last update: 01 Mar 2025

Sources: New York Secretary of State