Name: | TRI-CITY AUTO RECOVERY, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 27 Dec 1979 (45 years ago) |
Entity Number: | 598395 |
ZIP code: | 12027 |
County: | Schenectady |
Place of Formation: | New York |
Address: | 727 SARATOGA RD, BURNT HILLS, NY, United States, 12027 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
CHRIS DUNLEAVY | Chief Executive Officer | P.O. BOX 589, BURNT HILLS, NY, United States, 12027 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 727 SARATOGA RD, BURNT HILLS, NY, United States, 12027 |
Start date | End date | Type | Value |
---|---|---|---|
2001-11-19 | 2009-11-20 | Address | 309 UNION ST, SCHENECTADY, NY, 12305, 1156, USA (Type of address: Principal Executive Office) |
1995-06-13 | 2009-11-20 | Address | P.O. BOX 992, SCHENECTADY, NY, 12301, 0992, USA (Type of address: Chief Executive Officer) |
1995-06-13 | 2001-11-19 | Address | 309 UNION STREET, SCHENECTADY, NY, 12305, 1156, USA (Type of address: Principal Executive Office) |
1995-06-13 | 2009-11-20 | Address | 309 UNION STREET, SCHENECTADY, NY, 12305, 1156, USA (Type of address: Service of Process) |
1979-12-27 | 1995-06-13 | Address | 243 STATE ST, SCHENECTADY, NY, 12305, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
191202060972 | 2019-12-02 | BIENNIAL STATEMENT | 2019-12-01 |
190326060323 | 2019-03-26 | BIENNIAL STATEMENT | 2017-12-01 |
140127002070 | 2014-01-27 | BIENNIAL STATEMENT | 2013-12-01 |
111219002246 | 2011-12-19 | BIENNIAL STATEMENT | 2011-12-01 |
091120002208 | 2009-11-20 | BIENNIAL STATEMENT | 2007-12-01 |
Date of last update: 17 Mar 2025
Sources: New York Secretary of State