BAYSIDE CHRYSLER-PLYMOUTH, INC.

Name: | BAYSIDE CHRYSLER-PLYMOUTH, INC. |
Jurisdiction: | New York |
Legal type: | FOREIGN BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 08 Feb 1978 (47 years ago) |
Entity Number: | 471105 |
ZIP code: | 11361 |
County: | Richmond |
Place of Formation: | Delaware |
Address: | 212-19 NORTHERN BLVD, BAYSIDE, NY, United States, 11361 |
Name | Role | Address |
---|---|---|
C T CORPORATION SYSTEM | Agent | 28 LIBERTY ST., NEW YORK, NY, 10005 |
Name | Role | Address |
---|---|---|
JOHN ZANETTI | DOS Process Agent | 212-19 NORTHERN BLVD, BAYSIDE, NY, United States, 11361 |
Name | Role | Address |
---|---|---|
JOHN ZANETTI | Chief Executive Officer | 212-19 NORTHERN BLVD, BAYSIDE, NY, United States, 11361 |
Start date | End date | Type | Value |
---|---|---|---|
2000-03-03 | 2003-11-12 | Address | 14 MEADOW LANE, MANHASSET, NY, 11030, USA (Type of address: Service of Process) |
2000-03-03 | 2003-11-12 | Address | 14 MEADOW LANE, MANHASSET, NY, 11030, USA (Type of address: Chief Executive Officer) |
2000-03-03 | 2003-11-12 | Address | 14 MEADOW LANE, MANHASSET, NY, 11030, USA (Type of address: Principal Executive Office) |
1999-10-12 | 2019-01-28 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent) |
1999-10-12 | 2000-03-03 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
SR-7575 | 2019-01-28 | CERTIFICATE OF CHANGE (BY AGENT) | 2019-01-28 |
140409002169 | 2014-04-09 | BIENNIAL STATEMENT | 2014-02-01 |
20120831041 | 2012-08-31 | ASSUMED NAME CORP INITIAL FILING | 2012-08-31 |
120320002905 | 2012-03-20 | BIENNIAL STATEMENT | 2012-02-01 |
100322002514 | 2010-03-22 | BIENNIAL STATEMENT | 2010-02-01 |
This company hasn't received any reviews.
Date of last update: 18 Mar 2025
Sources: New York Secretary of State