Search icon

CNY PERFORMANCE AUTOMOTIVE LIQUIDATORS, INC.

Company Details

Name: CNY PERFORMANCE AUTOMOTIVE LIQUIDATORS, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 10 Dec 1975 (49 years ago)
Entity Number: 386357
ZIP code: 13167
County: Oswego
Place of Formation: New York
Address: 115 shaw road, WEST MONROE, NY, United States, 13167
Principal Address: 8572 BREWERTON ROAD, CICERO, NY, United States, 13039

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
WILLIAM M. ABOLD Chief Executive Officer 8572 BREWERTON ROAD, CICERO, NY, United States, 13039

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 115 shaw road, WEST MONROE, NY, United States, 13167

Form 5500 Series

Employer Identification Number (EIN):
161058396
Plan Year:
2023
Number Of Participants:
58
Sponsors Telephone Number:

History

Start date End date Type Value
2022-07-14 2022-07-14 Address 8572 BREWERTON ROAD, CICERO, NY, 13039, USA (Type of address: Chief Executive Officer)
2022-04-19 2022-07-14 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2003-11-24 2022-07-14 Address 8572 BREWERTON RD, CICERO, NY, 13039, USA (Type of address: Service of Process)
1993-12-30 2003-11-24 Address ROUTE 11, CICERO, NY, 13039, USA (Type of address: Service of Process)
1993-01-11 2022-07-14 Address 8572 BREWERTON ROAD, CICERO, NY, 13039, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
220714002818 2022-07-14 CERTIFICATE OF AMENDMENT 2022-07-14
220415000392 2022-04-15 BIENNIAL STATEMENT 2021-12-01
170804006206 2017-08-04 BIENNIAL STATEMENT 2015-12-01
140113002564 2014-01-13 BIENNIAL STATEMENT 2013-12-01
111228002454 2011-12-28 BIENNIAL STATEMENT 2011-12-01

Date of last update: 18 Mar 2025

Sources: New York Secretary of State