Search icon

PERFORMANCE PONTIAC-NISSAN, INC.

Company claim

Is this your business?

Get access!

Company Details

Name: PERFORMANCE PONTIAC-NISSAN, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 22 Feb 1977 (48 years ago)
Date of dissolution: 04 Apr 2002
Entity Number: 424755
ZIP code: 13204
County: Onondaga
Place of Formation: New York
Address: 959 HIAWATHA BLVD, SYRACUSE, NY, United States, 13204

Shares Details

Shares issued 200

Share Par Value 925

Type PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 959 HIAWATHA BLVD, SYRACUSE, NY, United States, 13204

Chief Executive Officer

Name Role Address
RONALD BOUKAIR Chief Executive Officer 3640 COLD SPRINGS RD, BALDWINSVILLE, NY, United States, 13027

History

Start date End date Type Value
1993-03-08 1997-02-18 Address 1500 GENESEE STREET, UTICA, NY, 13502, USA (Type of address: Chief Executive Officer)
1986-02-03 1996-03-25 Name CARBONE PONTIAC-NISSAN, INC.
1982-06-21 1986-02-03 Name CARBONE PONTIAC-DATSUN, INC.
1977-02-22 1982-06-21 Name CARBONE PONTIAC PLAZA, INC.
1977-02-22 1985-04-16 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0

Filings

Filing Number Date Filed Type Effective Date
20101004078 2010-10-04 ASSUMED NAME LLC AMENDMENT 2010-10-04
20100923052 2010-09-23 ASSUMED NAME LLC AMENDMENT 2010-09-23
20090821040 2009-08-21 ASSUMED NAME LLC INITIAL FILING 2009-08-21
020404000054 2002-04-04 CERTIFICATE OF MERGER 2002-04-04
010301002351 2001-03-01 BIENNIAL STATEMENT 2001-02-01

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 18 Mar 2025

Sources: New York Secretary of State