Name: | DOAN BUICK, INC. |
Jurisdiction: | New York |
Legal type: | FOREIGN BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 05 May 1980 (45 years ago) |
Date of dissolution: | 22 Jan 2021 |
Entity Number: | 625549 |
ZIP code: | 14559 |
County: | Monroe |
Place of Formation: | Delaware |
Principal Address: | 4477 RIDGE RD WEST, ROCHESTER, NY, United States, 14626 |
Address: | 5018 WEST RIDGE ROAD, SPENCERPORT, NY, United States, 14559 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 5018 WEST RIDGE ROAD, SPENCERPORT, NY, United States, 14559 |
Name | Role |
---|---|
REGISTERED AGENT REVOKED | Agent |
Name | Role | Address |
---|---|---|
DEAN D. DOAN | Chief Executive Officer | 4477 RIDGE RD WEST, ROCHESTER, NY, United States, 14626 |
Start date | End date | Type | Value |
---|---|---|---|
2016-05-20 | 2018-05-30 | Address | 4389 RIDGE RD WEST, ROCHESTER, NY, 14626, USA (Type of address: Principal Executive Office) |
2016-05-20 | 2018-05-30 | Address | 4389 RIDGE RD WEST, ROCHESTER, NY, 14626, USA (Type of address: Chief Executive Officer) |
2016-05-20 | 2021-01-14 | Address | 4389 RIDGE ROAD WEST, ROCHESTER, NY, 14626, USA (Type of address: Service of Process) |
1992-11-25 | 2016-05-20 | Address | 3800 RIDGE RD W, ROCHESTER, NY, 14626, USA (Type of address: Chief Executive Officer) |
1992-11-25 | 2016-05-20 | Address | 3800 RIDGE RD W, ROCHESTER, NY, 14626, USA (Type of address: Principal Executive Office) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
210122000183 | 2021-01-22 | CERTIFICATE OF TERMINATION | 2021-01-22 |
210114000239 | 2021-01-14 | CERTIFICATE OF CHANGE | 2021-01-14 |
180530006026 | 2018-05-30 | BIENNIAL STATEMENT | 2018-05-01 |
160520006361 | 2016-05-20 | BIENNIAL STATEMENT | 2016-05-01 |
140507007175 | 2014-05-07 | BIENNIAL STATEMENT | 2014-05-01 |
Date of last update: 17 Mar 2025
Sources: New York Secretary of State