Search icon

NEW COUNTRY BG, INC.

Company Details

Name: NEW COUNTRY BG, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 10 May 1983 (42 years ago)
Date of dissolution: 31 Dec 2012
Entity Number: 840824
ZIP code: 12207
County: Saratoga
Place of Formation: New York
Address: 677 BROADWAY, ALBANY, NY, United States, 12207
Principal Address: 358 BROADWAY, STE 403, SARATOGA SPRINGS, NY, United States, 12866

Shares Details

Shares issued 400

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
MICHAEL J CANTANUCCI Chief Executive Officer 358 BROADWAY, STE 403, SARATOGA SPRINGS, NY, United States, 12866

DOS Process Agent

Name Role Address
JONATHAN P HARVEY LAW FIRM PLLC DOS Process Agent 677 BROADWAY, ALBANY, NY, United States, 12207

History

Start date End date Type Value
2010-06-14 2011-08-31 Name NEW COUNTRY BUICK GMC, INC.
2007-04-11 2009-04-23 Address SEVEN SOUTHWOODS BOULEVARD, ALBANY, NY, 12211, USA (Type of address: Service of Process)
2007-04-11 2010-06-14 Name NEW COUNTRY BUICK PONTIAC GMC, INC.
2005-06-23 2007-04-11 Address 20 CORPORATE WOODS BLVD, ALBANY, NY, 12211, USA (Type of address: Service of Process)
1999-06-08 2005-06-23 Address 20 CORPORATE WOODS BLVD, ALBANY, NY, 12211, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
121227000601 2012-12-27 CERTIFICATE OF MERGER 2012-12-31
110831000311 2011-08-31 CERTIFICATE OF AMENDMENT 2011-08-31
110520002511 2011-05-20 BIENNIAL STATEMENT 2011-05-01
100614000856 2010-06-14 CERTIFICATE OF AMENDMENT 2010-06-14
090423002825 2009-04-23 BIENNIAL STATEMENT 2009-05-01

Date of last update: 17 Mar 2025

Sources: New York Secretary of State