WHEATFIELD VILLAGE MOTORS INC.

Name: | WHEATFIELD VILLAGE MOTORS INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 19 Aug 1981 (44 years ago) |
Entity Number: | 717601 |
ZIP code: | 12205 |
County: | Erie |
Place of Formation: | New York |
Principal Address: | 1258 CENTRAL AVE, ALBANY, NY, United States, 12205 |
Address: | PO BOX 5789, DIRECTOR, NY, United States, 12205 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
WILLIAM LIA | Chief Executive Officer | 1258 CENTRAL AVE, ALBANY, NY, United States, 12205 |
Name | Role | Address |
---|---|---|
WILLIAM LIA | DOS Process Agent | PO BOX 5789, DIRECTOR, NY, United States, 12205 |
Start date | End date | Type | Value |
---|---|---|---|
2025-08-04 | 2025-08-04 | Address | 1258 CENTRAL AVE, ALBANY, NY, 12205, USA (Type of address: Chief Executive Officer) |
2023-05-30 | 2025-08-04 | Address | 1258 CENTRAL AVE, ALBANY, NY, 12205, USA (Type of address: Chief Executive Officer) |
2023-05-30 | 2025-08-04 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
2023-05-30 | 2023-05-30 | Address | 1258 CENTRAL AVE, ALBANY, NY, 12205, USA (Type of address: Chief Executive Officer) |
2023-05-30 | 2025-08-04 | Address | PO BOX 5789, DIRECTOR, NY, 12205, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
250804002427 | 2025-08-04 | BIENNIAL STATEMENT | 2025-08-04 |
230530003163 | 2023-05-30 | BIENNIAL STATEMENT | 2021-08-01 |
190802061098 | 2019-08-02 | BIENNIAL STATEMENT | 2019-08-01 |
170801006410 | 2017-08-01 | BIENNIAL STATEMENT | 2017-08-01 |
130815006392 | 2013-08-15 | BIENNIAL STATEMENT | 2013-08-01 |
This company hasn't received any reviews.
Date of last update: 17 Mar 2025
Sources: New York Secretary of State