STORMS MOTORS, INC.

Name: | STORMS MOTORS, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 30 Sep 1977 (48 years ago) |
Entity Number: | 449936 |
ZIP code: | 11968 |
County: | Suffolk |
Place of Formation: | New York |
Address: | 691 COUNTY ROAD 39-A, SOUTHAMPTON, NY, United States, 11968 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
BRIAN M STORMS | Chief Executive Officer | 691 COUNTY RD 39-A, SOUTHAMPTON, NY, United States, 11968 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 691 COUNTY ROAD 39-A, SOUTHAMPTON, NY, United States, 11968 |
Start date | End date | Type | Value |
---|---|---|---|
2000-04-13 | 2003-08-22 | Address | 691 COUNTY ROAD 39-A, SOUTHAMPTON, NY, 11968, USA (Type of address: Chief Executive Officer) |
1977-09-30 | 2021-07-27 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
1977-09-30 | 2000-04-13 | Address | 420 LEXINGTON AVE, NEW YORK, NY, 10017, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
131016002008 | 2013-10-16 | BIENNIAL STATEMENT | 2013-09-01 |
20120409055 | 2012-04-09 | ASSUMED NAME CORP INITIAL FILING | 2012-04-09 |
111006002193 | 2011-10-06 | BIENNIAL STATEMENT | 2011-09-01 |
090831002489 | 2009-08-31 | BIENNIAL STATEMENT | 2009-09-01 |
070831002023 | 2007-08-31 | BIENNIAL STATEMENT | 2007-09-01 |
This company hasn't received any reviews.
Date of last update: 18 Mar 2025
Sources: New York Secretary of State