Name: | BAILEY FORD OF PLATTSBURGH, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 01 Nov 2018 (7 years ago) |
Entity Number: | 5436296 |
ZIP code: | 12901 |
County: | Franklin |
Place of Formation: | New York |
Address: | 7189 State Route 9, Plattsburgh, NY, United States, 12901 |
Shares Details
Shares issued 1000
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
ANDREW BAILEY | Chief Executive Officer | 7189 STATE ROUTE 9, PLATTSBURGH, NY, United States, 12901 |
Name | Role | Address |
---|---|---|
BAILEY FORD OF PLATTSBURGH, INC. | DOS Process Agent | 7189 State Route 9, Plattsburgh, NY, United States, 12901 |
Start date | End date | Type | Value |
---|---|---|---|
2024-11-04 | 2024-11-04 | Address | 3350 STATE ROUTE 11, MALONE, NY, 12953, USA (Type of address: Chief Executive Officer) |
2024-11-04 | 2024-11-04 | Address | 7189 STATE ROUTE 9, PLATTSBURGH, NY, 12901, USA (Type of address: Chief Executive Officer) |
2023-12-19 | 2024-11-04 | Address | 3350 STATE ROUTE 11, MALONE, NY, 12953, USA (Type of address: Chief Executive Officer) |
2023-12-19 | 2023-12-19 | Address | 3350 STATE ROUTE 11, MALONE, NY, 12953, USA (Type of address: Chief Executive Officer) |
2023-12-19 | 2023-12-19 | Address | 7189 STATE ROUTE 9, PLATTSBURGH, NY, 12901, USA (Type of address: Chief Executive Officer) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
241104000829 | 2024-11-04 | BIENNIAL STATEMENT | 2024-11-04 |
231219003308 | 2023-12-19 | BIENNIAL STATEMENT | 2023-12-19 |
210331060416 | 2021-03-31 | BIENNIAL STATEMENT | 2020-11-01 |
200211000689 | 2020-02-11 | CERTIFICATE OF AMENDMENT | 2020-02-11 |
181101010219 | 2018-11-01 | CERTIFICATE OF INCORPORATION | 2018-11-01 |
Date of last update: 23 Mar 2025
Sources: New York Secretary of State