Search icon

BAYSIDE CHRYSLER-PLYMOUTH, INC.

Company claim

Is this your business?

Get access!

Company Details

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

Agent

Name Role Address
C T CORPORATION SYSTEM Agent 28 LIBERTY ST., NEW YORK, NY, 10005

DOS Process Agent

Name Role Address
JOHN ZANETTI DOS Process Agent 212-19 NORTHERN BLVD, BAYSIDE, NY, United States, 11361

Chief Executive Officer

Name Role Address
JOHN ZANETTI Chief Executive Officer 212-19 NORTHERN BLVD, BAYSIDE, NY, United States, 11361

History

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)

Filings

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

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 18 Mar 2025

Sources: New York Secretary of State