Search icon

CUMBERLAND MOTOR SALES, INC.

Company Details

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

Chief Executive Officer

Name Role Address
JANE SEGUIN AYRES Chief Executive Officer 35A SMITHFIELD BLVD STE 199, PLATTSBURGH, NY, United States, 12901

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 35A SMITHFIELD BLVD STE 199, PLATTSBURGH, NY, United States, 12901

History

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)

Filings

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