ZAPPONE CHRYSLER JEEP DODGE, INC.

Name: | ZAPPONE CHRYSLER JEEP DODGE, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 13 Jul 2005 (20 years ago) |
Entity Number: | 3230195 |
ZIP code: | 12845 |
County: | Washington |
Place of Formation: | New York |
Address: | 82 Courtland Street, PO BOX 29, GRANVILLE, NY, United States, 12845 |
Principal Address: | 8556 STATE RT 22, GRANVILLE, NY, United States, 12832 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
JAMES M ZAPPONE | Chief Executive Officer | 8556 STATE RT 22, PO BOX 29, GRANVILLE, NY, United States, 12832 |
Name | Role | Address |
---|---|---|
JAMES M. ZAPPONE | DOS Process Agent | 82 Courtland Street, PO BOX 29, GRANVILLE, NY, United States, 12845 |
Start date | End date | Type | Value |
---|---|---|---|
2023-09-21 | 2023-09-21 | Address | 8556 STATE RT 22, PO BOX 29, GRANVILLE, NY, 12832, USA (Type of address: Chief Executive Officer) |
2007-07-26 | 2023-09-21 | Address | 8556 STATE RT 22, PO BOX 29, GRANVILLE, NY, 12832, USA (Type of address: Chief Executive Officer) |
2007-07-26 | 2023-09-21 | Address | 8556 STATE RT 22, PO BOX 29, GRANVILLE, NY, 12832, USA (Type of address: Service of Process) |
2005-07-13 | 2023-09-21 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
2005-07-13 | 2007-07-26 | Address | 126 FULLER ROAD, QUEENSBURY, NY, 12804, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
230921003967 | 2023-09-21 | BIENNIAL STATEMENT | 2023-07-01 |
220708002471 | 2022-07-08 | BIENNIAL STATEMENT | 2021-07-01 |
180209002020 | 2018-02-09 | BIENNIAL STATEMENT | 2017-07-01 |
110808002501 | 2011-08-08 | BIENNIAL STATEMENT | 2011-07-01 |
090723002145 | 2009-07-23 | BIENNIAL STATEMENT | 2009-07-01 |
This company hasn't received any reviews.
Date of last update: 29 Mar 2025
Sources: New York Secretary of State