HOTEL STREET AUTO SALES, INC.

Name: | HOTEL STREET AUTO SALES, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 16 Feb 1984 (41 years ago) |
Entity Number: | 895652 |
ZIP code: | 13502 |
County: | Oneida |
Place of Formation: | New York |
Address: | 109 HOTEL STREET, UTICA, NY, United States, 13502 |
Principal Address: | 10523 COSBY MANOR ROAD, UTICA, NY, United States, 13502 |
Shares Details
Shares issued 150
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
JOSEPH A. DELLAQUILA | Chief Executive Officer | 109 HOTEL STREET, UTICA, NY, United States, 13502 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 109 HOTEL STREET, UTICA, NY, United States, 13502 |
Start date | End date | Type | Value |
---|---|---|---|
1994-03-07 | 2010-03-19 | Address | 10523 COSBY MANOR ROAD, UTICA, NY, 13502, USA (Type of address: Chief Executive Officer) |
1994-03-07 | 2010-03-19 | Address | 10523 COSBY MANOR ROAD, UTICA, NY, 13502, USA (Type of address: Principal Executive Office) |
1984-02-16 | 2010-03-19 | Address | 109 HOTEL STREET, UTICA, NY, 13502, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
140324002595 | 2014-03-24 | BIENNIAL STATEMENT | 2014-02-01 |
120312002549 | 2012-03-12 | BIENNIAL STATEMENT | 2012-02-01 |
100319002689 | 2010-03-19 | BIENNIAL STATEMENT | 2010-02-01 |
080213002249 | 2008-02-13 | BIENNIAL STATEMENT | 2008-02-01 |
060228002521 | 2006-02-28 | BIENNIAL STATEMENT | 2006-02-01 |
This company hasn't received any reviews.
Date of last update: 17 Mar 2025
Sources: New York Secretary of State