Search icon

DAVE HAMPTON CHRYSLER DODGE JEEP INC.

Company Details

Name: DAVE HAMPTON CHRYSLER DODGE JEEP INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 07 Apr 1978 (47 years ago)
Date of dissolution: 19 Jun 2007
Entity Number: 482111
ZIP code: 13642
County: St. Lawrence
Place of Formation: New York
Address: 1213 US HIGHWAY 11, GOUVERNEUR, NY, United States, 13642

Shares Details

Shares issued 300

Share Par Value 150

Type PAR VALUE

Chief Executive Officer

Name Role Address
DAVID J HAMPTON Chief Executive Officer 1213 US HIGHWAY 11, GOUVERNEUR, NY, United States, 13642

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 1213 US HIGHWAY 11, GOUVERNEUR, NY, United States, 13642

Form 5500 Series

Employer Identification Number (EIN):
161103049
Plan Year:
2009
Sponsors Telephone Number:

History

Start date End date Type Value
1992-11-06 1996-05-07 Address RD 5 BOX 23, GOUVERNEUR, NY, 13642, USA (Type of address: Chief Executive Officer)
1992-11-06 1996-05-07 Address RD 5 BOX 23, GOUVERNEUR, NY, 13642, USA (Type of address: Principal Executive Office)
1978-04-07 1996-05-07 Address R.D. #5, GOUVERNEUR, NY, 13642, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
20130624011 2013-06-24 ASSUMED NAME CORP INITIAL FILING 2013-06-24
070619001068 2007-06-19 CERTIFICATE OF DISSOLUTION 2007-06-19
060502002326 2006-05-02 BIENNIAL STATEMENT 2006-04-01
040405002345 2004-04-05 BIENNIAL STATEMENT 2004-04-01
030506000218 2003-05-06 CERTIFICATE OF AMENDMENT 2003-05-06

Date of last update: 18 Mar 2025

Sources: New York Secretary of State