Name: | MINCHIN BUICK - GMC, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 25 Apr 1933 (92 years ago) |
Entity Number: | 49612 |
ZIP code: | 06902 |
County: | New York |
Place of Formation: | New York |
Address: | 131 JEFFERSON STREET, STAMFORD, CT, United States, 06902 |
Shares Details
Shares issued 2500
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
HENRY R. MINCHIN | Chief Executive Officer | 131 JEFFERSON STREET, STAMFORD, CT, United States, 06902 |
Name | Role | Address |
---|---|---|
HENRY R. MINCHIN | DOS Process Agent | 131 JEFFERSON STREET, STAMFORD, CT, United States, 06902 |
Start date | End date | Type | Value |
---|---|---|---|
2006-12-11 | 2010-02-25 | Name | MINCHIN BUICK PONTIAC GMC, INC. |
1992-03-02 | 2006-12-11 | Name | MINCHIN BUICK - GMC TRUCK, INC. |
1992-03-02 | 1993-09-08 | Address | SUITE 2301, 275 MADISON AVENUE, NEW YORK, NY, 10016, USA (Type of address: Service of Process) |
1969-07-30 | 1992-03-02 | Name | MINCHIN BUICK, INC. |
1969-07-30 | 1992-03-02 | Address | 400 MADISON AVE., ROOM 1001, NEW YORK, NY, 10017, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
110602002851 | 2011-06-02 | BIENNIAL STATEMENT | 2011-04-01 |
100311002151 | 2010-03-11 | BIENNIAL STATEMENT | 2009-04-01 |
100225000765 | 2010-02-25 | CERTIFICATE OF AMENDMENT | 2010-02-25 |
070410002722 | 2007-04-10 | BIENNIAL STATEMENT | 2007-04-01 |
061222002605 | 2006-12-22 | BIENNIAL STATEMENT | 2005-04-01 |
Date of last update: 19 Mar 2025
Sources: New York Secretary of State