Name: | NARROWSBURG MOTOR SALES, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 10 Jul 1945 (80 years ago) |
Entity Number: | 56255 |
ZIP code: | 12764 |
County: | Sullivan |
Place of Formation: | New York |
Address: | 174 Bridge St, NARROWBURG, NY, United States, 12764 |
Principal Address: | 174 BRIDGE ST, NARROWSBURG, NY, United States, 12764 |
Shares Details
Shares issued 0
Share Par Value 25000
Type CAP
Name | Role | Address |
---|---|---|
KATHLEEN M JOHNSON | Chief Executive Officer | 174 BRIDGE ST, NARROWSBURG, NY, United States, 12764 |
Name | Role | Address |
---|---|---|
NARROWSBURG MOTOR SALES, INC. | DOS Process Agent | 174 Bridge St, NARROWBURG, NY, United States, 12764 |
Start date | End date | Type | Value |
---|---|---|---|
2023-07-03 | 2023-07-03 | Address | 174 BRIDGE ST, NARROWSBURG, NY, 12764, USA (Type of address: Chief Executive Officer) |
2023-07-03 | 2023-07-03 | Address | PO BOX 125, 174 BRIDGE STREET, NARROWSBURG, NY, 12764, USA (Type of address: Chief Executive Officer) |
2013-07-08 | 2023-07-03 | Address | 174 BRIDGE ST, NARROWBURG, NY, 12764, 0125, USA (Type of address: Service of Process) |
2013-07-08 | 2023-07-03 | Address | PO BOX 125, 174 BRIDGE STREET, NARROWSBURG, NY, 12764, USA (Type of address: Chief Executive Officer) |
2001-07-05 | 2013-07-08 | Address | PO BOX 125, NARROWSBURG, NY, 12764, USA (Type of address: Chief Executive Officer) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
230703001612 | 2023-07-03 | BIENNIAL STATEMENT | 2023-07-01 |
210817001500 | 2021-08-17 | BIENNIAL STATEMENT | 2021-08-17 |
150706006453 | 2015-07-06 | BIENNIAL STATEMENT | 2015-07-01 |
130708006049 | 2013-07-08 | BIENNIAL STATEMENT | 2013-07-01 |
110722002844 | 2011-07-22 | BIENNIAL STATEMENT | 2011-07-01 |
Date of last update: 19 Mar 2025
Sources: New York Secretary of State