Name: | HOSELTON CHEVROLET, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 27 Dec 1948 (76 years ago) |
Entity Number: | 62356 |
ZIP code: | 14614 |
County: | Monroe |
Place of Formation: | New York |
Address: | 1400 FIRST FEDERAL PLAZA, ROCHESTER, NY, United States, 14614 |
Principal Address: | 909 FAIRPORT RD, EAST ROCHERSTER, NY, United States, 14445 |
Shares Details
Shares issued 1000
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
DREW F. HOSELTON | Chief Executive Officer | 909 FAIRPORT RD, EAST ROCHESTER, NY, United States, 14445 |
Name | Role | Address |
---|---|---|
THE CORPORATION, C/O PHILLIPS LYTLE HITCHCOCK BLAINE & HUBER | DOS Process Agent | 1400 FIRST FEDERAL PLAZA, ROCHESTER, NY, United States, 14614 |
Start date | End date | Type | Value |
---|---|---|---|
2024-12-06 | 2024-12-06 | Address | 909 FAIRPORT RD, EAST ROCHESTER, NY, 14445, USA (Type of address: Chief Executive Officer) |
2024-12-06 | 2024-12-06 | Shares | Share type: PAR VALUE, Number of shares: 10000, Par value: 100 |
2024-12-06 | 2024-12-06 | Shares | Share type: PAR VALUE, Number of shares: 4000, Par value: 0.5 |
2006-01-27 | 2024-12-06 | Address | 909 FAIRPORT RD, EAST ROCHESTER, NY, 14445, USA (Type of address: Chief Executive Officer) |
2005-12-30 | 2005-12-30 | Shares | Share type: PAR VALUE, Number of shares: 10000, Par value: 100 |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
241206000199 | 2024-12-06 | BIENNIAL STATEMENT | 2024-12-06 |
221207002736 | 2022-12-07 | BIENNIAL STATEMENT | 2022-12-01 |
201210060022 | 2020-12-10 | BIENNIAL STATEMENT | 2020-12-01 |
181203008231 | 2018-12-03 | BIENNIAL STATEMENT | 2018-12-01 |
161202006307 | 2016-12-02 | BIENNIAL STATEMENT | 2016-12-01 |
Date of last update: 19 Mar 2025
Sources: New York Secretary of State