Name: | CUMBERLAND MOTOR SALES, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 08 Jun 1935 (90 years ago) |
Date of dissolution: | 28 Nov 2022 |
Entity Number: | 48526 |
ZIP code: | 12901 |
County: | Clinton |
Place of Formation: | New York |
Address: | 35A SMITHFIELD BLVD STE 199, PLATTSBURGH, NY, United States, 12901 |
Shares Details
Shares issued 0
Share Par Value 30000
Type CAP
Name | Role | Address |
---|---|---|
JANE SEGUIN AYRES | Chief Executive Officer | 35A SMITHFIELD BLVD STE 199, PLATTSBURGH, NY, United States, 12901 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 35A SMITHFIELD BLVD STE 199, PLATTSBURGH, NY, United States, 12901 |
Start date | End date | Type | Value |
---|---|---|---|
2022-11-28 | 2022-11-28 | Address | 35A SMITHFIELD BLVD STE 199, PLATTSBURGH, NY, 12901, USA (Type of address: Chief Executive Officer) |
2017-06-13 | 2022-11-28 | Address | 35A SMITHFIELD BLVD STE 199, PLATTSBURGH, NY, 12901, USA (Type of address: Chief Executive Officer) |
2015-11-05 | 2022-11-28 | Address | 35A SMITHFIELD BLVD STE 199, PLATTSBURGH, NY, 12901, USA (Type of address: Service of Process) |
2013-06-11 | 2015-11-05 | Address | 31 GUNBOAT LANE, C/O AYRES, PLATTSBURGH, NY, 12901, USA (Type of address: Service of Process) |
2013-06-11 | 2017-06-13 | Address | 31 GUNBOAT LANE, C/O AYRES, PLATTSBURGH, NY, 12901, USA (Type of address: Principal Executive Office) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
221128001582 | 2022-11-28 | CERTIFICATE OF DISSOLUTION-CANCELLATION | 2022-11-28 |
210801000072 | 2021-08-01 | BIENNIAL STATEMENT | 2021-08-01 |
190702060165 | 2019-07-02 | BIENNIAL STATEMENT | 2019-06-01 |
170613006099 | 2017-06-13 | BIENNIAL STATEMENT | 2017-06-01 |
151105000004 | 2015-11-05 | CERTIFICATE OF CHANGE | 2015-11-05 |
Date of last update: 19 Mar 2025
Sources: New York Secretary of State