HEALEY CHEVROLET, INC.

Name: | HEALEY CHEVROLET, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 03 Feb 1984 (42 years ago) |
Entity Number: | 892649 |
ZIP code: | 10924 |
County: | Dutchess |
Place of Formation: | New York |
Address: | 183 Greenwich Ave, AUTHORIZED PERSON, NY, United States, 10924 |
Principal Address: | 1960 SOUTH RD, POUGHKEEPSIE, NY, United States, 12601 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
DWIGHT HEALEY | Chief Executive Officer | 1960 SOUTH RD, 2, NY, United States, 12601 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 183 Greenwich Ave, AUTHORIZED PERSON, NY, United States, 10924 |
Start date | End date | Type | Value |
---|---|---|---|
2024-02-15 | 2025-03-27 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
2024-02-05 | 2024-02-05 | Address | 1960 SOUTH RD, 2, NY, 12601, USA (Type of address: Chief Executive Officer) |
2024-02-05 | 2024-02-15 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
2024-02-05 | 2024-02-05 | Address | 1960 SOUTH RD, POUGHKEEPSIE, NY, 12601, USA (Type of address: Chief Executive Officer) |
2023-09-20 | 2024-02-05 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
240205001747 | 2024-02-05 | BIENNIAL STATEMENT | 2024-02-05 |
230920001282 | 2023-09-20 | BIENNIAL STATEMENT | 2022-02-01 |
200203061555 | 2020-02-03 | BIENNIAL STATEMENT | 2020-02-01 |
180622006190 | 2018-06-22 | BIENNIAL STATEMENT | 2018-02-01 |
140423002223 | 2014-04-23 | BIENNIAL STATEMENT | 2014-02-01 |
This company hasn't received any reviews.
Date of last update: 17 Mar 2025
Sources: New York Secretary of State