Name: | CONCORD FORD, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 07 Dec 1977 (47 years ago) |
Date of dissolution: | 16 May 2022 |
Entity Number: | 458050 |
ZIP code: | 14513 |
County: | Wayne |
Place of Formation: | New York |
Address: | NEWARK-PALMYRA RD, PO BOX 486, NEWARK, NY, United States, 14513 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
LINDA A FAMILO | Chief Executive Officer | PO BOX 486, NEWARK, NY, United States, 14513 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | NEWARK-PALMYRA RD, PO BOX 486, NEWARK, NY, United States, 14513 |
Start date | End date | Type | Value |
---|---|---|---|
2020-04-06 | 2022-11-12 | Address | PO BOX 486, NEWARK, NY, 14513, 0486, USA (Type of address: Chief Executive Officer) |
2010-12-14 | 2012-04-18 | Name | CONCORD FORD LINCOLN, INC. |
1995-02-22 | 2022-11-12 | Address | NEWARK-PALMYRA RD, PO BOX 486, NEWARK, NY, 14513, 0486, USA (Type of address: Service of Process) |
1995-02-22 | 2020-04-06 | Address | PO BOX 486, NEWARK, NY, 14513, 0486, USA (Type of address: Chief Executive Officer) |
1979-12-13 | 2010-12-14 | Name | CONCORD FORD LINCOLN MERCURY, INC. |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
221112000513 | 2022-05-16 | CERTIFICATE OF DISSOLUTION-CANCELLATION | 2022-05-16 |
200406061235 | 2020-04-06 | BIENNIAL STATEMENT | 2019-12-01 |
20151007038 | 2015-10-07 | ASSUMED NAME CORP INITIAL FILING | 2015-10-07 |
131227002227 | 2013-12-27 | BIENNIAL STATEMENT | 2013-12-01 |
120418000055 | 2012-04-18 | CERTIFICATE OF AMENDMENT | 2012-04-18 |
Date of last update: 18 Mar 2025
Sources: New York Secretary of State