Name: | GOLDSTEIN CHRYSLER JEEP, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 01 May 1979 (46 years ago) |
Entity Number: | 554312 |
ZIP code: | 12205 |
County: | Albany |
Place of Formation: | New York |
Address: | 1671 Central Ave, Goldstein Buick GMC, Albany, NY, United States, 12205 |
Principal Address: | 1671 CENTRAL AVE, Albany, NY, United States, 12205 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
GOLDSTEIN BUICK GMC | DOS Process Agent | 1671 Central Ave, Goldstein Buick GMC, Albany, NY, United States, 12205 |
Name | Role | Address |
---|---|---|
ALAN J GOLDSTEIN | Chief Executive Officer | 1671 CENTRAL AVE, ALBANY, NY, United States, 12205 |
Start date | End date | Type | Value |
---|---|---|---|
2025-05-05 | 2025-05-05 | Address | PO BOX 84, EAST GREENBUSH, NY, 12061, USA (Type of address: Chief Executive Officer) |
2025-05-05 | 2025-05-05 | Address | 1671 CENTRAL AVE, ALBANY, NY, 12205, USA (Type of address: Chief Executive Officer) |
2023-05-01 | 2025-05-05 | Address | PO BOX 84, EAST GREENBUSH, NY, 12061, USA (Type of address: Chief Executive Officer) |
2023-05-01 | 2023-05-01 | Address | PO BOX 84, EAST GREENBUSH, NY, 12061, USA (Type of address: Chief Executive Officer) |
2023-05-01 | 2023-05-01 | Address | 1671 CENTRAL AVE, ALBANY, NY, 12205, USA (Type of address: Chief Executive Officer) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
250505004926 | 2025-05-05 | BIENNIAL STATEMENT | 2025-05-05 |
230501000802 | 2023-05-01 | BIENNIAL STATEMENT | 2023-05-01 |
211216002615 | 2021-12-16 | BIENNIAL STATEMENT | 2021-12-16 |
20171121078 | 2017-11-21 | ASSUMED NAME CORP INITIAL FILING | 2017-11-21 |
130530002160 | 2013-05-30 | BIENNIAL STATEMENT | 2013-05-01 |
Date of last update: 18 Mar 2025
Sources: New York Secretary of State