Name: | METRO FORD SALES, INC. |
Jurisdiction: | New York |
Legal type: | FOREIGN BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 04 Aug 1980 (45 years ago) |
Entity Number: | 643090 |
ZIP code: | 12304 |
County: | Schenectady |
Place of Formation: | Delaware |
Address: | 3601 STATE ST, SCHENECTADY, NY, United States, 12304 |
Principal Address: | 3601 STATE STREET, SCHENECTADY, NY, United States, 12304 |
Name | Role | Address |
---|---|---|
LEONARD J DARIANO | Chief Executive Officer | 3601 STATE STREET, SCHENECTADY, NY, United States, 12304 |
Name | Role | Address |
---|---|---|
DAVID DARIANO | DOS Process Agent | 3601 STATE ST, SCHENECTADY, NY, United States, 12304 |
Name | Role |
---|---|
Registered Agent Revoked | Agent |
Start date | End date | Type | Value |
---|---|---|---|
2024-11-27 | 2024-11-27 | Address | 3601 STATE STREET, SCHENECTADY, NY, 12304, USA (Type of address: Chief Executive Officer) |
2024-08-08 | 2024-08-08 | Address | 3601 STATE STREET, SCHENECTADY, NY, 12304, USA (Type of address: Chief Executive Officer) |
2024-08-08 | 2024-11-27 | Address | 3601 STATE ST, SCHENECTADY, NY, 12304, USA (Type of address: Service of Process) |
2024-08-08 | 2024-11-27 | Address | 3601 STATE STREET, SCHENECTADY, NY, 12304, USA (Type of address: Chief Executive Officer) |
2020-08-03 | 2024-08-08 | Address | 3601 STATE ST, SCHENECTADY, NY, 12304, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
241127004545 | 2024-11-27 | CERTIFICATE OF CHANGE BY ENTITY | 2024-11-27 |
240808000652 | 2024-08-08 | BIENNIAL STATEMENT | 2024-08-08 |
221103000829 | 2022-11-03 | BIENNIAL STATEMENT | 2022-08-01 |
200803061935 | 2020-08-03 | BIENNIAL STATEMENT | 2020-08-01 |
180802006368 | 2018-08-02 | BIENNIAL STATEMENT | 2018-08-01 |
Date of last update: 17 Mar 2025
Sources: New York Secretary of State