Name: | WENTWORTH MOTORS INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 18 Dec 1980 (44 years ago) |
Entity Number: | 647105 |
ZIP code: | 14437 |
County: | Livingston |
Place of Formation: | New York |
Address: | 139 FRANKLIN STREET, DANSVILLE, NY, United States, 14437 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
WILLIAM G WENTWORTH | Chief Executive Officer | 179 HINKLEYVILLE ROAD, SPENCERPORT, NY, United States, 14559 |
Name | Role | Address |
---|---|---|
WENTWORTH MOTORS INC. | DOS Process Agent | 139 FRANKLIN STREET, DANSVILLE, NY, United States, 14437 |
Start date | End date | Type | Value |
---|---|---|---|
2011-01-07 | 2019-11-21 | Address | 139 FRANKLIN STREET, DANSVILLE, NY, 14437, USA (Type of address: Service of Process) |
2011-01-07 | 2019-11-21 | Address | 139 FRANKLIN STREET, DANSVILLE, NY, 14437, USA (Type of address: Principal Executive Office) |
1998-12-21 | 2011-01-07 | Address | 139 FRANKLIN ST, DANSVILLE, NY, 14437, USA (Type of address: Principal Executive Office) |
1998-12-21 | 2011-01-07 | Address | 139 FRANKLIN ST, DANSVILLE, NY, 14437, USA (Type of address: Service of Process) |
1993-01-22 | 2011-01-07 | Address | 179 HINKLEYVILLE RD, SPENCERPORT, NY, 14559, USA (Type of address: Chief Executive Officer) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
191121002013 | 2019-11-21 | BIENNIAL STATEMENT | 2019-11-21 |
161202006263 | 2016-12-02 | BIENNIAL STATEMENT | 2016-12-01 |
141208007072 | 2014-12-08 | BIENNIAL STATEMENT | 2014-12-01 |
110107002689 | 2011-01-07 | BIENNIAL STATEMENT | 2010-12-01 |
081125002408 | 2008-11-25 | BIENNIAL STATEMENT | 2008-12-01 |
Date of last update: 17 Mar 2025
Sources: New York Secretary of State