DELACY FORD INC.

Name: | DELACY FORD INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 03 Jan 1980 (46 years ago) |
Entity Number: | 600430 |
ZIP code: | 14059 |
County: | Erie |
Place of Formation: | New York |
Address: | 3061 TRANSIT RD PO BOX 437, ELMA, NY, United States, 14059 |
Principal Address: | 3061 TRANSIT RD, ELMA, NY, United States, 14059 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
JAMES A DELACY | Chief Executive Officer | 3061 TRANSIT RD, ELMA, NY, United States, 14059 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 3061 TRANSIT RD PO BOX 437, ELMA, NY, United States, 14059 |
Start date | End date | Type | Value |
---|---|---|---|
2024-01-02 | 2024-01-02 | Address | 3061 TRANSIT RD, ELMA, NY, 14059, USA (Type of address: Chief Executive Officer) |
2023-09-27 | 2024-01-02 | Address | 3061 TRANSIT RD, ELMA, NY, 14059, USA (Type of address: Chief Executive Officer) |
2023-09-27 | 2024-01-02 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
2023-09-27 | 2023-09-27 | Address | 3061 TRANSIT RD, ELMA, NY, 14059, USA (Type of address: Chief Executive Officer) |
2023-09-27 | 2024-01-02 | Address | 3061 TRANSIT RD PO BOX 437, ELMA, NY, 14059, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
240102006087 | 2024-01-02 | BIENNIAL STATEMENT | 2024-01-02 |
230927000250 | 2023-09-27 | BIENNIAL STATEMENT | 2022-01-01 |
140221002231 | 2014-02-21 | BIENNIAL STATEMENT | 2014-01-01 |
120312002920 | 2012-03-12 | BIENNIAL STATEMENT | 2012-01-01 |
100211002450 | 2010-02-11 | BIENNIAL STATEMENT | 2010-01-01 |
This company hasn't received any reviews.
Date of last update: 17 Mar 2025
Sources: New York Secretary of State