Name: | KIRCHNER CHEVROLET CORP. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 22 Jun 1948 (77 years ago) |
Date of dissolution: | 13 Jun 2011 |
Entity Number: | 61661 |
ZIP code: | 12776 |
County: | Sullivan |
Place of Formation: | New York |
Address: | 1964 OLD RT 17, PO BOX 158, ROSCOE, NY, United States, 12776 |
Shares Details
Shares issued 0
Share Par Value 100000
Type CAP
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 1964 OLD RT 17, PO BOX 158, ROSCOE, NY, United States, 12776 |
Name | Role | Address |
---|---|---|
FRED J KIRCHNER, JR. | Chief Executive Officer | PO BOX 171, HIGHLAND AVE, ROSCOE, NY, United States, 12776 |
Start date | End date | Type | Value |
---|---|---|---|
1993-01-13 | 1996-06-21 | Address | RTE 17, BOX 158, ROSCOE, NY, 12776, 0158, USA (Type of address: Chief Executive Officer) |
1993-01-13 | 2002-05-21 | Address | RTE 17, BOX 158, ROSCOE, NY, 12776, 0158, USA (Type of address: Principal Executive Office) |
1993-01-13 | 2002-05-21 | Address | RTE 17, BOX 158, ROSCOE, NY, 12776, 0158, USA (Type of address: Service of Process) |
1948-06-22 | 1950-09-25 | Shares | Share type: CAP, Number of shares: 0, Par value: 75000 |
1948-06-22 | 1993-01-13 | Address | RTE. 17, ROSCOE, NY, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
110613000809 | 2011-06-13 | CERTIFICATE OF DISSOLUTION | 2011-06-13 |
080612003210 | 2008-06-12 | BIENNIAL STATEMENT | 2008-06-01 |
060522003089 | 2006-05-22 | BIENNIAL STATEMENT | 2006-06-01 |
040623002224 | 2004-06-23 | BIENNIAL STATEMENT | 2004-06-01 |
020521002358 | 2002-05-21 | BIENNIAL STATEMENT | 2002-06-01 |
Date of last update: 19 Mar 2025
Sources: New York Secretary of State