Name: | SV AUTO SUPPLY, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 19 Jul 2017 (8 years ago) |
Date of dissolution: | 27 Dec 2024 |
Entity Number: | 5172551 |
ZIP code: | 13476 |
County: | Oneida |
Place of Formation: | New York |
Address: | po box 264, po box 264, vernon, NY, United States, 13476 |
Principal Address: | 5621 state route 5, vernon, NY, United States, 13476 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
SV AUTO SUPPLY | DOS Process Agent | po box 264, po box 264, vernon, NY, United States, 13476 |
Name | Role | Address |
---|---|---|
JACE VOLO | Chief Executive Officer | 19 EAGLE RIDGE DR, NEW HARTFORD, NY, United States, 13413 |
Start date | End date | Type | Value |
---|---|---|---|
2023-07-03 | 2023-07-03 | Address | 19 EAGLE RIDGE DR, NEW HARTFORD, NY, 13413, USA (Type of address: Chief Executive Officer) |
2017-07-19 | 2023-07-03 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
2017-07-19 | 2023-07-03 | Address | 5621 NYS ROUTE 5, VERNON, NY, 13476, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
241227002848 | 2024-12-27 | CERTIFICATE OF MERGER | 2024-12-27 |
230703000951 | 2023-07-03 | BIENNIAL STATEMENT | 2023-07-01 |
211206002484 | 2021-12-06 | BIENNIAL STATEMENT | 2021-12-06 |
170719000425 | 2017-07-19 | CERTIFICATE OF INCORPORATION | 2017-07-19 |
Date of last update: 24 Mar 2025
Sources: New York Secretary of State