Search icon

GODFROY'S SERVICE STATION, INC.

Company Details

Name: GODFROY'S SERVICE STATION, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 29 Nov 1974 (50 years ago)
Entity Number: 357072
ZIP code: 12125
County: Columbia
Place of Formation: New York
Address: LOUIS E GODFROY III, 396 ROUTE 20, NEW LEBANON, NY, United States, 12125
Principal Address: 396 ROUTE 20, NEW LEBANON, NY, United States, 12125

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent LOUIS E GODFROY III, 396 ROUTE 20, NEW LEBANON, NY, United States, 12125

Chief Executive Officer

Name Role Address
LOUIS E GODFROY III Chief Executive Officer 396 ROUTE 20, NEW LEBANON, NY, United States, 12125

History

Start date End date Type Value
1998-10-29 2000-12-06 Address LOUIS E GODFROY III, 327 ROUTE 20, NEW LEBANON, NY, 12125, 9702, USA (Type of address: Service of Process)
1998-10-29 2000-12-06 Address 327 ROUTE 20, NEW LEBANON, NY, 12125, 9702, USA (Type of address: Chief Executive Officer)
1998-10-29 2000-12-06 Address 396 ROUTE 20, NEW LEBANON, NY, 12125, 9702, USA (Type of address: Principal Executive Office)
1996-11-19 1998-10-29 Address 396 RD 1 RTE 20, NEW LEBANON, NY, 12125, 9703, USA (Type of address: Principal Executive Office)
1993-11-03 1998-10-29 Address LOUIS E GODFROY III BOX 1022, ROUTE 20 RD 1, NEW LEBANON, NY, 12125, 9702, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
101101002348 2010-11-01 BIENNIAL STATEMENT 2010-11-01
20090319006 2009-03-19 ASSUMED NAME CORP INITIAL FILING 2009-03-19
081021002019 2008-10-21 BIENNIAL STATEMENT 2008-11-01
061103002521 2006-11-03 BIENNIAL STATEMENT 2006-11-01
050105002701 2005-01-05 BIENNIAL STATEMENT 2004-11-01

Date of last update: 18 Mar 2025

Sources: New York Secretary of State