SUZUKI NORTH SPORTS, INC.

Name: | SUZUKI NORTH SPORTS, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 01 Jun 1976 (49 years ago) |
Entity Number: | 401299 |
ZIP code: | 13601 |
County: | Lewis |
Place of Formation: | New York |
Address: | WATERTOWN POWER SPORTS, 19310 US RTE 11, WATERTOWN, NY, United States, 13601 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
JACK L SPRY JR | Chief Executive Officer | 19310 US ROUTE 11, WATERTOWN, NY, United States, 13601 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | WATERTOWN POWER SPORTS, 19310 US RTE 11, WATERTOWN, NY, United States, 13601 |
Start date | End date | Type | Value |
---|---|---|---|
1998-05-29 | 2004-09-03 | Address | 19310 US ROUTE 11, WATERTOWN, NY, 13601, USA (Type of address: Service of Process) |
1998-05-29 | 2004-09-03 | Address | 19310 US ROUTE 11, WATERTOWN, NY, 13601, USA (Type of address: Principal Executive Office) |
1996-06-26 | 1998-05-29 | Address | 19310 U.S. ROUTE 11, WATERTOWN, NY, 13601, USA (Type of address: Service of Process) |
1996-06-26 | 1998-05-29 | Address | 19310 U.S. ROUTE 11, WATERTOWN, NY, 13601, USA (Type of address: Chief Executive Officer) |
1996-06-26 | 1998-05-29 | Address | 23479 WYMAN ROAD, RODMAN, NY, 13682, USA (Type of address: Principal Executive Office) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
20080215025 | 2008-02-15 | ASSUMED NAME CORP INITIAL FILING | 2008-02-15 |
040903002719 | 2004-09-03 | BIENNIAL STATEMENT | 2004-06-01 |
000607002170 | 2000-06-07 | BIENNIAL STATEMENT | 2000-06-01 |
980529002569 | 1998-05-29 | BIENNIAL STATEMENT | 1998-06-01 |
960626002611 | 1996-06-26 | BIENNIAL STATEMENT | 1996-06-01 |
This company hasn't received any reviews.
Date of last update: 18 Mar 2025
Sources: New York Secretary of State