Name: | ED SHULTS CHEVROLET, INC. |
Jurisdiction: | New York |
Legal type: | FOREIGN BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 18 Sep 1981 (44 years ago) |
Entity Number: | 723015 |
ZIP code: | 14701 |
County: | Chautauqua |
Place of Formation: | Delaware |
Address: | 300 FLUVANNA AVENUE, JAMESTOWN, NY, United States, 14701 |
Name | Role | Address |
---|---|---|
TIM M. SHULTS | Chief Executive Officer | 1 PINE AVE, LAKEWOOD, NY, United States, 14750 |
Name | Role | Address |
---|---|---|
ED SHULTS CHEVROLET, INC. | DOS Process Agent | 300 FLUVANNA AVENUE, JAMESTOWN, NY, United States, 14701 |
Start date | End date | Type | Value |
---|---|---|---|
2025-03-12 | 2025-03-12 | Address | 1 PINE AVE, LAKEWOOD, NY, 14750, USA (Type of address: Chief Executive Officer) |
2011-09-28 | 2025-03-12 | Address | 1 PINE AVE, LAKEWOOD, NY, 14750, USA (Type of address: Chief Executive Officer) |
2007-09-10 | 2025-03-12 | Address | 300 FLUVANNA AVENUE, JAMESTOWN, NY, 14701, USA (Type of address: Service of Process) |
2007-09-10 | 2011-09-28 | Address | 66 NOTTINGHAM CIRCLE WEST, JAMESTOWN, NY, 14701, USA (Type of address: Chief Executive Officer) |
2005-11-07 | 2007-09-10 | Address | 66 NOTTINGHAM CIRCLE WE, JAMESTOWN, NY, 14701, USA (Type of address: Chief Executive Officer) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
250312004935 | 2025-03-12 | BIENNIAL STATEMENT | 2025-03-12 |
190905060176 | 2019-09-05 | BIENNIAL STATEMENT | 2019-09-01 |
171016006108 | 2017-10-16 | BIENNIAL STATEMENT | 2017-09-01 |
150929006114 | 2015-09-29 | BIENNIAL STATEMENT | 2015-09-01 |
130916006502 | 2013-09-16 | BIENNIAL STATEMENT | 2013-09-01 |
Date of last update: 17 Mar 2025
Sources: New York Secretary of State