FOOTHILLS MOTORCAR CORPORATION

Name: | FOOTHILLS MOTORCAR CORPORATION |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 28 Feb 1972 (53 years ago) |
Date of dissolution: | 26 Jan 2023 |
Entity Number: | 324569 |
ZIP code: | 12801 |
County: | Warren |
Place of Formation: | New York |
Address: | 163-169 BROAD STREET, GLENS FALLS, NY, United States, 12801 |
Principal Address: | 163-169 BROAD ST, GLENS FALLS, NY, United States, 12801 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 163-169 BROAD STREET, GLENS FALLS, NY, United States, 12801 |
Name | Role | Address |
---|---|---|
HOWARD N LEBOWITZ | Chief Executive Officer | 163-169 BROAD ST, GLENS FALLS, NY, United States, 12801 |
Start date | End date | Type | Value |
---|---|---|---|
2004-09-13 | 2023-06-08 | Address | 163-169 BROAD STREET, GLENS FALLS, NY, 12801, USA (Type of address: Service of Process) |
2000-03-23 | 2023-06-08 | Address | 163-169 BROAD ST, GLENS FALLS, NY, 12801, 4144, USA (Type of address: Chief Executive Officer) |
2000-03-23 | 2004-09-13 | Address | 163-169 BROAD ST, GLENS FALLS, NY, 12804, 4144, USA (Type of address: Service of Process) |
1994-03-10 | 2000-03-23 | Address | 40-52 DIX AVENUE, GLENS FALLS, NY, 12801, 3161, USA (Type of address: Principal Executive Office) |
1994-03-10 | 2000-03-23 | Address | 40-52 DIX AVENUE, GLENS FALLS, NY, 12801, 3161, USA (Type of address: Chief Executive Officer) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
230608003315 | 2023-01-26 | CERTIFICATE OF DISSOLUTION-CANCELLATION | 2023-01-26 |
200430060450 | 2020-04-30 | BIENNIAL STATEMENT | 2020-02-01 |
140401002482 | 2014-04-01 | BIENNIAL STATEMENT | 2014-02-01 |
120319002135 | 2012-03-19 | BIENNIAL STATEMENT | 2012-02-01 |
100218002182 | 2010-02-18 | BIENNIAL STATEMENT | 2010-02-01 |
This company hasn't received any reviews.
Date of last update: 18 Mar 2025
Sources: New York Secretary of State