Name: | PADDOCK CHEVROLET, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 15 Feb 1935 (90 years ago) |
Entity Number: | 48294 |
ZIP code: | 14217 |
County: | Erie |
Place of Formation: | New York |
Address: | 3232 DELAWARE AVE, KENMORE, NY, United States, 14217 |
Shares Details
Shares issued 0
Share Par Value 100000
Type CAP
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 3232 DELAWARE AVE, KENMORE, NY, United States, 14217 |
Name | Role | Address |
---|---|---|
DUANE R PADDOCK | Chief Executive Officer | 3232 DELAWARE AVE, KENMORE, NY, United States, 14217 |
Start date | End date | Type | Value |
---|---|---|---|
2022-10-11 | 2024-11-12 | Shares | Share type: CAP, Number of shares: 0, Par value: 100000 |
1995-07-07 | 2024-12-30 | Address | 3232 DELAWARE AVE, KENMORE, NY, 14217, USA (Type of address: Service of Process) |
1995-07-07 | 2024-12-30 | Address | 3232 DELAWARE AVE, KENMORE, NY, 14217, USA (Type of address: Chief Executive Officer) |
1986-05-07 | 1987-04-16 | Name | AWALD-PADDOCK CHEVROLET, INC. |
1940-12-30 | 2022-10-11 | Shares | Share type: CAP, Number of shares: 0, Par value: 100000 |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
241230016863 | 2024-12-27 | CERTIFICATE OF AMENDMENT | 2024-12-27 |
130222002338 | 2013-02-22 | BIENNIAL STATEMENT | 2013-02-01 |
110216002531 | 2011-02-16 | BIENNIAL STATEMENT | 2011-02-01 |
090211002357 | 2009-02-11 | BIENNIAL STATEMENT | 2009-02-01 |
070418002022 | 2007-04-18 | BIENNIAL STATEMENT | 2007-02-01 |
Date of last update: 19 Mar 2025
Sources: New York Secretary of State