CAPLE SELECTED AUTOS, INC.

Name: | CAPLE SELECTED AUTOS, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 17 Feb 1984 (41 years ago) |
Entity Number: | 895863 |
ZIP code: | 14843 |
County: | Steuben |
Place of Formation: | New York |
Address: | 327 SENECA ROAD, HORNELL, NY, United States, 14843 |
Principal Address: | 25 SHAMROCK LANE, HORNELL, NY, United States, 14843 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
STEPHEN E. CUNNINGHAM | Chief Executive Officer | 327 SENECA ROAD, HORNELL, NY, United States, 14843 |
Name | Role | Address |
---|---|---|
STEPHEN E. CUNNINGHAM | DOS Process Agent | 327 SENECA ROAD, HORNELL, NY, United States, 14843 |
Start date | End date | Type | Value |
---|---|---|---|
2025-02-27 | 2025-02-27 | Address | 327 SENECA ROAD, HORNELL, NY, 14843, USA (Type of address: Chief Executive Officer) |
2025-02-27 | 2025-02-27 | Address | 49 MAPLE ST, HORNELL, NY, 14843, USA (Type of address: Chief Executive Officer) |
2002-02-22 | 2025-02-27 | Address | 49 MAPLE ST, HORNELL, NY, 14843, USA (Type of address: Chief Executive Officer) |
2002-02-22 | 2025-02-27 | Address | 49 MAPLE ST, HORNELL, NY, 14843, USA (Type of address: Service of Process) |
1998-02-02 | 2002-02-22 | Address | 5084 PURDY CRK RD, HORNELL, NY, 14843, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
250227002684 | 2025-02-27 | BIENNIAL STATEMENT | 2025-02-27 |
140403002020 | 2014-04-03 | BIENNIAL STATEMENT | 2014-02-01 |
120316002020 | 2012-03-16 | BIENNIAL STATEMENT | 2012-02-01 |
100317003117 | 2010-03-17 | BIENNIAL STATEMENT | 2010-02-01 |
080303003120 | 2008-03-03 | BIENNIAL STATEMENT | 2008-02-01 |
This company hasn't received any reviews.
Date of last update: 17 Mar 2025
Sources: New York Secretary of State