Name: | CANANDAIGUA MOTORS, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 20 Nov 1947 (78 years ago) |
Date of dissolution: | 04 Jan 2024 |
Entity Number: | 80954 |
ZIP code: | 14424 |
County: | Ontario |
Place of Formation: | New York |
Address: | 2591 ROCHESTER RD, CANANDAIGUA, NY, United States, 14424 |
Shares Details
Shares issued 750
Share Par Value 100
Type PAR VALUE
Name | Role | Address |
---|---|---|
MR. SCOTT H KESEL | Chief Executive Officer | 2591 ROCHESTER RD, CANANDAIGUA, NY, United States, 14424 |
Name | Role | Address |
---|---|---|
CANANDAIGUA MOTORS, INC. | DOS Process Agent | 2591 ROCHESTER RD, CANANDAIGUA, NY, United States, 14424 |
Start date | End date | Type | Value |
---|---|---|---|
2020-07-02 | 2024-01-26 | Address | 2591 ROCHESTER RD, CANANDAIGUA, NY, 14424, USA (Type of address: Service of Process) |
2013-11-08 | 2024-01-26 | Address | 2591 ROCHESTER RD, CANANDAIGUA, NY, 14424, 8007, USA (Type of address: Chief Executive Officer) |
1997-11-07 | 2013-11-08 | Address | 2591 ROCHESTER RD, CANANDAIGUA, NY, 14424, 8007, USA (Type of address: Chief Executive Officer) |
1997-11-07 | 2020-07-02 | Address | 2591 ROCHESTER RD, CANANDAIGUA, NY, 14424, 8007, USA (Type of address: Service of Process) |
1993-11-03 | 1997-11-07 | Address | 2591 ROCHESTER ROAD, CANANDAIGUA, NY, 14425, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
240126001816 | 2024-01-04 | CERTIFICATE OF DISSOLUTION-CANCELLATION | 2024-01-04 |
200702060900 | 2020-07-02 | BIENNIAL STATEMENT | 2019-11-01 |
131108006523 | 2013-11-08 | BIENNIAL STATEMENT | 2013-11-01 |
111118002913 | 2011-11-18 | BIENNIAL STATEMENT | 2011-11-01 |
100310002458 | 2010-03-10 | BIENNIAL STATEMENT | 2009-11-01 |
Date of last update: 19 Mar 2025
Sources: New York Secretary of State