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
Name | Role | Address |
---|---|---|
MARIO A MORO | Chief Executive Officer | 5363 MAIN ST, WILLIAMSVILLE, NY, United States, 14221 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 5363 MAIN ST, WILLIAMSVILLE, NY, United States, 14221 |
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) |
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