Name: | ALLEN BLACK, ONE STOP AUTO, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 09 Apr 1976 (49 years ago) |
Entity Number: | 396715 |
ZIP code: | 13820 |
County: | Otsego |
Place of Formation: | New York |
Address: | ALLEN BLACK, 3 MILES AVE, ONEONTA, NY, United States, 13820 |
Principal Address: | 663 KETCHUM RD., NEW BERLIN, NY, United States, 13411 |
Shares Details
Shares issued 100
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | ALLEN BLACK, 3 MILES AVE, ONEONTA, NY, United States, 13820 |
Name | Role | Address |
---|---|---|
ALLEN E BLACK SR. | Chief Executive Officer | 3 MILES AVE, ONEONTA, NY, United States, 13820 |
Start date | End date | Type | Value |
---|---|---|---|
2023-07-20 | 2023-07-20 | Address | 3 MILES AVE, ONEONTA, NY, 13820, USA (Type of address: Chief Executive Officer) |
2010-04-16 | 2023-07-20 | Address | 3 MILES AVE, ONEONTA, NY, 13820, USA (Type of address: Chief Executive Officer) |
2010-04-16 | 2014-06-06 | Address | 3 MILES AVE, ONEONTA, NY, 13820, USA (Type of address: Principal Executive Office) |
2010-04-16 | 2023-07-20 | Address | ALLEN BLACK, 3 MILES AVE, ONEONTA, NY, 13820, USA (Type of address: Service of Process) |
2008-04-09 | 2010-04-16 | Address | 3 MILES AVE, ONEONTA, NY, 13820, USA (Type of address: Chief Executive Officer) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
230720001804 | 2023-07-20 | BIENNIAL STATEMENT | 2022-04-01 |
140606002066 | 2014-06-06 | BIENNIAL STATEMENT | 2014-04-01 |
120517002445 | 2012-05-17 | BIENNIAL STATEMENT | 2012-04-01 |
100416002331 | 2010-04-16 | BIENNIAL STATEMENT | 2010-04-01 |
080409002662 | 2008-04-09 | BIENNIAL STATEMENT | 2008-04-01 |
Date of last update: 18 Mar 2025
Sources: New York Secretary of State