Name: | VAN ATTA BUICK, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 28 Oct 1949 (76 years ago) |
Date of dissolution: | 12 Jun 2006 |
Entity Number: | 64035 |
ZIP code: | 13850 |
County: | Broome |
Place of Formation: | New York |
Address: | 4433 VESTAL PKWY E, VESTAL, NY, United States, 13850 |
Shares Details
Shares issued 0
Share Par Value 107500
Type CAP
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 4433 VESTAL PKWY E, VESTAL, NY, United States, 13850 |
Name | Role | Address |
---|---|---|
NELSON VAN ATTA | Chief Executive Officer | 4433 VESTAL PKWY E, VESTAL, NY, United States, 13850 |
Start date | End date | Type | Value |
---|---|---|---|
1982-09-07 | 2001-05-14 | Shares | Share type: NO PAR VALUE, Number of shares: 450, Par value: 0 |
1982-04-29 | 2001-05-14 | Name | VAN ATTA BUICK - GMC TRUCK, INC. |
1975-09-19 | 1982-04-29 | Name | VAN ATTA BUICK, INC. |
1958-06-11 | 1975-09-19 | Name | SCHUMANN-VAN ATTA BUICK, INC. |
1949-10-28 | 1958-06-11 | Name | SCHUMANN BUICK, INC. |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
060612000399 | 2006-06-12 | CERTIFICATE OF DISSOLUTION | 2006-06-12 |
051130002301 | 2005-11-30 | BIENNIAL STATEMENT | 2005-10-01 |
030929002598 | 2003-09-29 | BIENNIAL STATEMENT | 2003-10-01 |
010928002513 | 2001-09-28 | BIENNIAL STATEMENT | 2001-10-01 |
010514000429 | 2001-05-14 | CERTIFICATE OF AMENDMENT | 2001-05-14 |
Date of last update: 19 Mar 2025
Sources: New York Secretary of State