Name: | W.S. HEALEY CHEVROLET, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 08 Feb 1977 (48 years ago) |
Entity Number: | 423445 |
ZIP code: | 10924 |
County: | Orange |
Place of Formation: | New York |
Address: | PO BOX 699, 183 GREENWICH AVE, GOSHEN, NY, United States, 10924 |
Principal Address: | 5216 ROUTE 17M, NEW HAMPTON, NY, United States, 10958 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
PAUL HEALEY | Chief Executive Officer | 5216 ROUTE 17M, NEW HAMPTON, NY, United States, 10958 |
Name | Role | Address |
---|---|---|
W.S. HEALEY CHEVROLET-BUICK, INC. | DOS Process Agent | PO BOX 699, 183 GREENWICH AVE, GOSHEN, NY, United States, 10924 |
Start date | End date | Type | Value |
---|---|---|---|
2023-09-28 | 2023-12-01 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
2023-09-28 | 2023-09-28 | Address | 6 PLEASANT RIDGE RUN, GOSHEN, NY, 10924, USA (Type of address: Chief Executive Officer) |
2023-09-28 | 2023-09-28 | Address | 5216 ROUTE 17M, NEW HAMPTON, NY, 10958, USA (Type of address: Chief Executive Officer) |
2023-02-07 | 2023-09-28 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
2023-01-04 | 2023-09-28 | Address | 6 PLEASANT RIDGE RUN, GOSHEN, NY, 10924, USA (Type of address: Chief Executive Officer) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
230928004306 | 2023-09-28 | BIENNIAL STATEMENT | 2023-02-01 |
230104004013 | 2023-01-04 | CERTIFICATE OF AMENDMENT | 2023-01-04 |
210202061051 | 2021-02-02 | BIENNIAL STATEMENT | 2021-02-01 |
190215060033 | 2019-02-15 | BIENNIAL STATEMENT | 2019-02-01 |
170201007588 | 2017-02-01 | BIENNIAL STATEMENT | 2017-02-01 |
Date of last update: 18 Mar 2025
Sources: New York Secretary of State