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
Name | Role | Address |
---|---|---|
MICHAEL J CANTANUCCI | Chief Executive Officer | 358 BROADWAY, STE 403, SARATOGA SPRINGS, NY, United States, 12866 |
Name | Role | Address |
---|---|---|
JONATHAN P HARVEY LAW FIRM PLLC | DOS Process Agent | 677 BROADWAY, ALBANY, NY, United States, 12207 |
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) |
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