Name: | VAN BRUNT MOTORS INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 14 Jul 1947 (78 years ago) |
Date of dissolution: | 03 May 2011 |
Entity Number: | 80216 |
ZIP code: | 14845 |
County: | Chemung |
Place of Formation: | New York |
Address: | 3087 UPPER LAKE ROAD, HORSEHEADS, NY, United States, 14845 |
Shares Details
Shares issued 500
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 3087 UPPER LAKE ROAD, HORSEHEADS, NY, United States, 14845 |
Name | Role | Address |
---|---|---|
RICHARD S. VANBRUNT | Chief Executive Officer | 3082 UPPER LAKE ROAD, HORSEHEADS, NY, United States, 14845 |
Start date | End date | Type | Value |
---|---|---|---|
1993-03-16 | 1993-08-26 | Address | 3087 UPPER LAKE ROAD, HORSEHEADS, NY, 14845, USA (Type of address: Chief Executive Officer) |
1947-07-14 | 1993-03-16 | Address | UPPER LAKE ST., HORSEHEADS, NY, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
110503001140 | 2011-05-03 | CERTIFICATE OF DISSOLUTION | 2011-05-03 |
070802002581 | 2007-08-02 | BIENNIAL STATEMENT | 2007-07-01 |
050901002513 | 2005-09-01 | BIENNIAL STATEMENT | 2005-07-01 |
030627002649 | 2003-06-27 | BIENNIAL STATEMENT | 2003-07-01 |
010723002229 | 2001-07-23 | BIENNIAL STATEMENT | 2001-07-01 |
Date of last update: 19 Mar 2025
Sources: New York Secretary of State