Name: | GOEBERT AUTOMOTIVE SUPPLY CORP. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 06 Jan 1972 (53 years ago) |
Date of dissolution: | 24 May 2021 |
Entity Number: | 321092 |
ZIP code: | 14513 |
County: | Ontario |
Place of Formation: | New York |
Address: | 101 N MAIN ST, NEWARK, NY, United States, 14513 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 101 N MAIN ST, NEWARK, NY, United States, 14513 |
Name | Role | Address |
---|---|---|
STEPHEN S. GOEBERT | Chief Executive Officer | 101 N MAIN ST, NEWARK, NY, United States, 14513 |
Start date | End date | Type | Value |
---|---|---|---|
2006-02-10 | 2014-04-04 | Address | 109 W MILLER ST, NEWARK, NY, 14513, 1422, USA (Type of address: Chief Executive Officer) |
2004-01-15 | 2006-02-10 | Address | 603 ALLENDALE DR, NEWARK, NY, 14513, 1422, USA (Type of address: Chief Executive Officer) |
2001-12-20 | 2014-04-04 | Address | 109 W MILLER ST, NEWARK, NY, 14513, 1422, USA (Type of address: Principal Executive Office) |
2001-12-20 | 2014-04-04 | Address | 109 W MILLER ST, NEWARK, NY, 14513, 1422, USA (Type of address: Service of Process) |
2001-12-20 | 2004-01-15 | Address | 701 COLTON AVE, NEWARK, NY, 14513, 1422, USA (Type of address: Chief Executive Officer) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
210524000771 | 2021-05-24 | CERTIFICATE OF DISSOLUTION | 2021-05-24 |
140404002070 | 2014-04-04 | BIENNIAL STATEMENT | 2014-01-01 |
120130003308 | 2012-01-30 | BIENNIAL STATEMENT | 2012-01-01 |
100202003165 | 2010-02-02 | BIENNIAL STATEMENT | 2010-01-01 |
080108002743 | 2008-01-08 | BIENNIAL STATEMENT | 2008-01-01 |
Date of last update: 18 Mar 2025
Sources: New York Secretary of State