Name: | OLD TIME AUTOS, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 27 Oct 1980 (45 years ago) |
Entity Number: | 659196 |
ZIP code: | 12197 |
County: | Otsego |
Place of Formation: | New York |
Address: | 268 PERCY HOLMES RD, WORCESTER, NY, United States, 12197 |
Shares Details
Shares issued 400
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
CAROLYN R BASOLA | DOS Process Agent | 268 PERCY HOLMES RD, WORCESTER, NY, United States, 12197 |
Name | Role | Address |
---|---|---|
CAROLYN R BASOLA | Chief Executive Officer | 268 PERCY HOLMES RD, WORCESTER, NY, United States, 12197 |
Start date | End date | Type | Value |
---|---|---|---|
1998-10-01 | 2012-10-15 | Address | 268 HOLMES RD, WORCESTER, NY, 12197, 9619, USA (Type of address: Principal Executive Office) |
1998-10-01 | 2012-10-15 | Address | 268 HOLMES RD, WORCESTER, NY, 12197, 9619, USA (Type of address: Chief Executive Officer) |
1998-10-01 | 2012-10-15 | Address | 268 HOLMES RD, WORCESTER, NY, 12197, 9619, USA (Type of address: Service of Process) |
1992-10-30 | 1998-10-01 | Address | R. 2, BOX 145, WORCESTER, NY, 12197, 9619, USA (Type of address: Chief Executive Officer) |
1992-10-30 | 1998-10-01 | Address | R. 2, BOX 145, WORCESTER, NY, 12197, 9619, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
161007006174 | 2016-10-07 | BIENNIAL STATEMENT | 2016-10-01 |
141014007149 | 2014-10-14 | BIENNIAL STATEMENT | 2014-10-01 |
121015002030 | 2012-10-15 | BIENNIAL STATEMENT | 2012-10-01 |
101014003131 | 2010-10-14 | BIENNIAL STATEMENT | 2010-10-01 |
081003002293 | 2008-10-03 | BIENNIAL STATEMENT | 2008-10-01 |
Date of last update: 17 Mar 2025
Sources: New York Secretary of State