Name: | F. J. BOUTELL DRIVEAWAY CO., INC. |
Jurisdiction: | New York |
Legal type: | FOREIGN BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 15 Nov 1938 (87 years ago) |
Date of dissolution: | 04 Jun 2013 |
Entity Number: | 55610 |
ZIP code: | 12207 |
County: | New York |
Place of Formation: | Michigan |
Principal Address: | 3600 N.W. 82ND AVE., MIAMI, FL, United States, 33166 |
Address: | 80 STATE STREET, ALBANY, NY, United States, 12207 |
Name | Role | Address |
---|---|---|
CORPORATION SERVICE COMPANY | Agent | 80 STATE STREET, ALBANY, NY, 12207 |
Name | Role | Address |
---|---|---|
C/O CORPORATION SERVICE COMPANY | DOS Process Agent | 80 STATE STREET, ALBANY, NY, United States, 12207 |
Name | Role | Address |
---|---|---|
JAMES M. HERRON | Chief Executive Officer | 3600 N.W. 82ND AVE., MIAMI, FL, United States, 33166 |
Start date | End date | Type | Value |
---|---|---|---|
1999-12-07 | 2003-09-02 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent) |
1996-12-03 | 2003-09-02 | Address | 3600 N.W. 82ND AVE., MIAMI, FL, 33166, USA (Type of address: Service of Process) |
1994-09-12 | 1996-12-03 | Address | 1633 BROADWAY, NEW YORK, NY, 10019, USA (Type of address: Service of Process) |
1992-12-01 | 1996-12-03 | Address | 1450 WEST LONG LAKE ROAD, TROY, MI, 48098, 6330, USA (Type of address: Chief Executive Officer) |
1992-12-01 | 1996-12-03 | Address | 1450 WEST LONG LAKE ROAD, TROY, MI, 48098, 6330, USA (Type of address: Principal Executive Office) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
130604000611 | 2013-06-04 | SURRENDER OF AUTHORITY | 2013-06-04 |
030902000952 | 2003-09-02 | CERTIFICATE OF CHANGE | 2003-09-02 |
991207001027 | 1999-12-07 | CERTIFICATE OF CHANGE | 1999-12-07 |
961203002307 | 1996-12-03 | BIENNIAL STATEMENT | 1996-11-01 |
940912000044 | 1994-09-12 | CERTIFICATE OF MERGER | 1994-09-12 |
Date of last update: 19 Mar 2025
Sources: New York Secretary of State