Search icon

VILLAGE FOREIGN CAR SERVICE, INC.

Company Details

Name: VILLAGE FOREIGN CAR SERVICE, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 15 Oct 1976 (48 years ago)
Date of dissolution: 07 Oct 1996
Entity Number: 412441
ZIP code: 14221
County: Erie
Place of Formation: New York
Address: 5363 MAIN ST, WILLIAMSVILLE, NY, United States, 14221

Shares Details

Shares issued 400

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
MARIO A MORO Chief Executive Officer 5363 MAIN ST, WILLIAMSVILLE, NY, United States, 14221

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 5363 MAIN ST, WILLIAMSVILLE, NY, United States, 14221

History

Start date End date Type Value
1976-10-15 1988-02-24 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
1976-10-15 1995-04-10 Address 2200 ERIE COUNTY, SAVINGS BANK BLDG., BUFFALO, NY, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
20081203027 2008-12-03 ASSUMED NAME CORP INITIAL FILING 2008-12-03
961007000069 1996-10-07 CERTIFICATE OF DISSOLUTION 1996-10-07
950410002191 1995-04-10 BIENNIAL STATEMENT 1993-10-01
B606114-3 1988-02-24 CERTIFICATE OF AMENDMENT 1988-02-24
A348978-6 1976-10-15 CERTIFICATE OF INCORPORATION 1976-10-15

Date of last update: 01 Mar 2025

Sources: New York Secretary of State