Name: | SALISBURY CHEVROLET, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 24 Sep 1982 (43 years ago) |
Date of dissolution: | 18 Aug 2011 |
Entity Number: | 794864 |
ZIP code: | 12205 |
County: | Schenectady |
Place of Formation: | New York |
Address: | 450 NEW KARNER RD, ALBANY, NY, United States, 12205 |
Principal Address: | 175 FREEMAN'S BRIDGE RD, SCOTIA, NY, United States, 12302 |
Shares Details
Shares issued 100
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
LAVELLE & FINN | DOS Process Agent | 450 NEW KARNER RD, ALBANY, NY, United States, 12205 |
Name | Role | Address |
---|---|---|
ANNA GERRITY | Chief Executive Officer | 175 FREEMAN'S BRIDGE RD, SCOTIA, NY, United States, 12302 |
Start date | End date | Type | Value |
---|---|---|---|
1995-07-19 | 1995-08-22 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
1993-06-17 | 2002-10-07 | Address | PO BOX 46, NEWTONVILLE, NY, 12128, 0046, USA (Type of address: Chief Executive Officer) |
1993-06-17 | 2002-10-07 | Address | 40 TURNER LANE, LOUDONVILLE, NY, 12211, USA (Type of address: Principal Executive Office) |
1993-06-17 | 2002-10-07 | Address | 90 STATE STREET, ALBANY, NY, 12207, 1780, USA (Type of address: Service of Process) |
1982-09-24 | 1995-07-19 | Shares | Share type: NO PAR VALUE, Number of shares: 100, Par value: 0 |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
110818000332 | 2011-08-18 | CERTIFICATE OF DISSOLUTION | 2011-08-18 |
080821002172 | 2008-08-21 | BIENNIAL STATEMENT | 2008-09-01 |
060911002274 | 2006-09-11 | BIENNIAL STATEMENT | 2006-09-01 |
041029002850 | 2004-10-29 | BIENNIAL STATEMENT | 2004-09-01 |
021007002283 | 2002-10-07 | BIENNIAL STATEMENT | 2002-09-01 |
Date of last update: 17 Mar 2025
Sources: New York Secretary of State