Name: | BABCOCK'S MOTOR SALES, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 08 Jan 1947 (78 years ago) |
Date of dissolution: | 22 Apr 2013 |
Entity Number: | 78970 |
ZIP code: | 14020 |
County: | Genesee |
Place of Formation: | New York |
Address: | C/O SHARON G BEATTIE, 9605 FRANCIS RD, BATAVIA, NY, United States, 14020 |
Shares Details
Shares issued 0
Share Par Value 50000
Type CAP
Name | Role | Address |
---|---|---|
NANCY BOBCOCK | Chief Executive Officer | 4770 THOMAS RD, HEALDSBURG, CA, United States, 95448 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | C/O SHARON G BEATTIE, 9605 FRANCIS RD, BATAVIA, NY, United States, 14020 |
Start date | End date | Type | Value |
---|---|---|---|
2007-01-02 | 2011-01-26 | Address | 315 ROSS LANE, SEBASTOPOL, CA, 95472, USA (Type of address: Chief Executive Officer) |
2003-01-09 | 2007-01-02 | Address | 2870 PEACHTREE ROAD #209, ATLANTA, GA, 30305, USA (Type of address: Chief Executive Officer) |
2001-01-19 | 2005-03-18 | Address | 8080 BATAVIA STAFFORD ROAD, BATAVIA, NY, 14020, USA (Type of address: Principal Executive Office) |
2001-01-19 | 2003-01-09 | Address | 8080 BATAVIA-STAFFORD TL ROAD, BATAVIA, NY, 14020, USA (Type of address: Chief Executive Officer) |
2001-01-19 | 2005-03-18 | Address | 8080 BATAVIA-STAFFORD ROAD, BATAVIA, NY, 14020, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
130422000697 | 2013-04-22 | CERTIFICATE OF DISSOLUTION | 2013-04-22 |
110126003180 | 2011-01-26 | BIENNIAL STATEMENT | 2011-01-01 |
090116002343 | 2009-01-16 | BIENNIAL STATEMENT | 2009-01-01 |
070102002347 | 2007-01-02 | BIENNIAL STATEMENT | 2007-01-01 |
050318002718 | 2005-03-18 | BIENNIAL STATEMENT | 2005-01-01 |
Date of last update: 19 Mar 2025
Sources: New York Secretary of State