Name: | MCFADDEN FORD, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 17 May 1950 (75 years ago) |
Entity Number: | 65205 |
ZIP code: | 14701 |
County: | Chautauqua |
Place of Formation: | New York |
Address: | 2257 WASHINGTON STREET, JAMESTOWN, NY, United States, 14701 |
Principal Address: | 2253-73 WASHINGTON ST, JAMESTOWN, NY, United States, 14701 |
Shares Details
Shares issued 0
Share Par Value 26000
Type CAP
Name | Role | Address |
---|---|---|
MCFADDEN FORD, ED SHULTS FORD LINCOLN | DOS Process Agent | 2257 WASHINGTON STREET, JAMESTOWN, NY, United States, 14701 |
Name | Role | Address |
---|---|---|
EDMOND R SHULTS III | Chief Executive Officer | 4077 LAKEVIEW DRIVE, BEMUS POINT, NY, United States, 14712 |
Start date | End date | Type | Value |
---|---|---|---|
2024-03-26 | 2024-03-26 | Address | EDMOND R SHULTS III, 1 PINE AVENUE, LAKEWOOD, NY, 14750, 1311, USA (Type of address: Chief Executive Officer) |
2024-03-26 | 2024-03-26 | Address | 4077 LAKEVIEW DRIVE, BEMUS POINT, NY, 14712, USA (Type of address: Chief Executive Officer) |
2023-12-07 | 2024-03-26 | Shares | Share type: PAR VALUE, Number of shares: 2000, Par value: 100 |
2021-08-24 | 2023-12-07 | Shares | Share type: PAR VALUE, Number of shares: 2000, Par value: 100 |
2020-05-05 | 2024-03-26 | Address | 2257 WASHINGTON STREET, JAMESTOWN, NY, 14701, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
240326002997 | 2024-03-26 | BIENNIAL STATEMENT | 2024-03-26 |
200505060845 | 2020-05-05 | BIENNIAL STATEMENT | 2020-05-01 |
180501007468 | 2018-05-01 | BIENNIAL STATEMENT | 2018-05-01 |
160921006109 | 2016-09-21 | BIENNIAL STATEMENT | 2016-05-01 |
140909000441 | 2014-09-09 | CERTIFICATE OF AMENDMENT | 2014-09-09 |
Date of last update: 19 Mar 2025
Sources: New York Secretary of State