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
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 5123 COMMERCIAL DR, YORKVILLE, NY, United States, 13495 |
Name | Role | Address |
---|---|---|
STEFAN J WISCHNIOWSKI | Chief Executive Officer | 5123 COMMERCIAL DR, YORKVILLE, NY, United States, 13495 |
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) |
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