Name: | WAITE MOTOR SALES, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 01 Apr 1952 (73 years ago) |
Entity Number: | 83734 |
ZIP code: | 13601 |
County: | Jefferson |
Place of Formation: | New York |
Address: | 18406 US RT 11, WATERTOWN, NY, United States, 13601 |
Principal Address: | 18406 US RT. 11, WATERTOWN, NY, United States, 13601 |
Shares Details
Shares issued 0
Share Par Value 100000
Type CAP
Name | Role | Address |
---|---|---|
WAITE MOTOR SALES, INC | DOS Process Agent | 18406 US RT 11, WATERTOWN, NY, United States, 13601 |
Name | Role | Address |
---|---|---|
BARRY L. WAITE | Chief Executive Officer | 18406 US RT. 11, WATERTOWN, NY, United States, 13601 |
Start date | End date | Type | Value |
---|---|---|---|
2024-04-17 | 2024-04-17 | Address | 18406 US RT. 11, WATERTOWN, NY, 13601, USA (Type of address: Chief Executive Officer) |
2024-04-17 | 2024-04-17 | Address | 18406 US RT. 11, WATERTOWN, NY, 13601, 9569, USA (Type of address: Chief Executive Officer) |
1995-03-08 | 2024-04-17 | Address | 18406 US RT. 11, WATERTOWN, NY, 13601, 9569, USA (Type of address: Service of Process) |
1995-03-08 | 2016-04-15 | Address | 18406 US RT. 11, WATERTOWN, NY, 13601, 9569, USA (Type of address: Principal Executive Office) |
1995-03-08 | 2024-04-17 | Address | 18406 US RT. 11, WATERTOWN, NY, 13601, 9569, USA (Type of address: Chief Executive Officer) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
240417001397 | 2024-04-17 | BIENNIAL STATEMENT | 2024-04-17 |
220418001736 | 2022-04-18 | BIENNIAL STATEMENT | 2022-04-01 |
200429060064 | 2020-04-29 | BIENNIAL STATEMENT | 2020-04-01 |
180410006222 | 2018-04-10 | BIENNIAL STATEMENT | 2018-04-01 |
160415006317 | 2016-04-15 | BIENNIAL STATEMENT | 2016-04-01 |
Date of last update: 19 Mar 2025
Sources: New York Secretary of State