Name: | CENTRAL NISSAN LTD. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 29 Oct 1980 (45 years ago) |
Entity Number: | 659827 |
ZIP code: | 12205 |
County: | Albany |
Place of Formation: | New York |
Principal Address: | 1258 CENTRAL AVE, ALBANY, NY, United States, 12205 |
Address: | PO BOX 5789, ALBANY, NY, United States, 12205 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
LIA AUTO GROUP | DOS Process Agent | PO BOX 5789, ALBANY, NY, United States, 12205 |
Name | Role | Address |
---|---|---|
WILLIAM LIA | Chief Executive Officer | 1258 CENTRAL AVE, ALBANY, NY, United States, 12205 |
Start date | End date | Type | Value |
---|---|---|---|
2024-10-01 | 2024-10-01 | Address | 1258 CENTRAL AVE, ALBANY, NY, 12205, USA (Type of address: Chief Executive Officer) |
2024-10-01 | 2024-10-01 | Address | 1258 CENTRAL AVE, ALBANY, NY, 12205, 5201, USA (Type of address: Chief Executive Officer) |
2023-05-30 | 2024-10-01 | Address | 1258 CENTRAL AVE, ALBANY, NY, 12205, 5201, USA (Type of address: Chief Executive Officer) |
2023-05-30 | 2023-05-30 | Address | 1258 CENTRAL AVE, ALBANY, NY, 12205, 5201, USA (Type of address: Chief Executive Officer) |
2023-05-30 | 2023-05-30 | Address | 1258 CENTRAL AVE, ALBANY, NY, 12205, USA (Type of address: Chief Executive Officer) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
241001038843 | 2024-10-01 | BIENNIAL STATEMENT | 2024-10-01 |
230530002360 | 2023-05-30 | BIENNIAL STATEMENT | 2022-10-01 |
210429060310 | 2021-04-29 | BIENNIAL STATEMENT | 2020-10-01 |
161110006093 | 2016-11-10 | BIENNIAL STATEMENT | 2016-10-01 |
141119006066 | 2014-11-19 | BIENNIAL STATEMENT | 2014-10-01 |
Date of last update: 17 Mar 2025
Sources: New York Secretary of State