CHAMBERS AUTO SALES, INC.

Name: | CHAMBERS AUTO SALES, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 07 Mar 1975 (50 years ago) |
Date of dissolution: | 11 Jun 2014 |
Entity Number: | 364331 |
ZIP code: | 13733 |
County: | Delaware |
Place of Formation: | New York |
Address: | 1886 RD 39, BAINBRIDGES, NY, United States, 13733 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 1886 RD 39, BAINBRIDGES, NY, United States, 13733 |
Name | Role | Address |
---|---|---|
ROGER J. CHAMBERS | Chief Executive Officer | 1886 RD 39, BAINBRIDGES, NY, United States, 13733 |
Start date | End date | Type | Value |
---|---|---|---|
2011-03-23 | 2013-03-26 | Address | 1886 RD 34, BAINBRIDGES, NY, 13733, USA (Type of address: Service of Process) |
2011-03-23 | 2013-03-26 | Address | 1886 RD 34, BAINBRIDGES, NY, 13733, USA (Type of address: Chief Executive Officer) |
2007-03-19 | 2011-03-23 | Address | 268 STATE HIGHWAY 7, SIDNEY, NY, 13838, USA (Type of address: Chief Executive Officer) |
2007-03-19 | 2013-03-26 | Address | 1886 RD 39, BAINBRIDGES, NY, 13733, USA (Type of address: Principal Executive Office) |
2007-03-19 | 2011-03-23 | Address | 268 STATE HIGHWAY 7, SIDNEY, NY, 13835, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
140611000483 | 2014-06-11 | CERTIFICATE OF DISSOLUTION | 2014-06-11 |
130326002015 | 2013-03-26 | BIENNIAL STATEMENT | 2013-03-01 |
110323002469 | 2011-03-23 | BIENNIAL STATEMENT | 2011-03-01 |
090225002741 | 2009-02-25 | BIENNIAL STATEMENT | 2009-03-01 |
070319002605 | 2007-03-19 | BIENNIAL STATEMENT | 2007-03-01 |
This company hasn't received any reviews.
Date of last update: 18 Mar 2025
Sources: New York Secretary of State