Name: | JOHN COUTANT'S KINGSTON AUTO SUPPLY, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 22 May 1975 (50 years ago) |
Entity Number: | 370598 |
ZIP code: | 12401 |
County: | Ulster |
Place of Formation: | New York |
Address: | 561 BROADWAY, KINGSTON, NY, United States, 12401 |
Address: | 561 Broadway, KINGSTON, NY, United States, 12401 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
TODD J. COUTANT | Chief Executive Officer | 561 BROADWAY, KINGSTON, NY, United States, 12401 |
Name | Role | Address |
---|---|---|
TODD J. COUTANT | DOS Process Agent | 561 Broadway, KINGSTON, NY, United States, 12401 |
Start date | End date | Type | Value |
---|---|---|---|
2025-05-13 | 2025-05-13 | Address | 561 BROADWAY, KINGSTON, NY, 12401, USA (Type of address: Chief Executive Officer) |
2024-11-13 | 2025-05-13 | Address | 561 BROADWAY, KINGSTON, NY, 12401, USA (Type of address: Chief Executive Officer) |
2024-11-13 | 2025-05-13 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
2024-11-13 | 2024-11-13 | Address | 561 BROADWAY, KINGSTON, NY, 12401, USA (Type of address: Chief Executive Officer) |
2024-11-13 | 2025-05-13 | Address | 561 Broadway, KINGSTON, NY, 12401, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
250513004252 | 2025-05-13 | BIENNIAL STATEMENT | 2025-05-13 |
241113003308 | 2024-11-13 | BIENNIAL STATEMENT | 2024-11-13 |
210513060473 | 2021-05-13 | BIENNIAL STATEMENT | 2021-05-01 |
170511006015 | 2017-05-11 | BIENNIAL STATEMENT | 2017-05-01 |
150507006137 | 2015-05-07 | BIENNIAL STATEMENT | 2015-05-01 |
Date of last update: 18 Mar 2025
Sources: New York Secretary of State