Name: | GILLOGLY MOTORS, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 16 Mar 1954 (71 years ago) |
Date of dissolution: | 03 Feb 1992 |
Entity Number: | 93795 |
ZIP code: | 14212 |
County: | Erie |
Place of Formation: | New York |
Address: | 653 FILLMORE AVE., BUFFALO, NY, United States, 14212 |
Shares Details
Shares issued 0
Share Par Value 240000
Type CAP
Name | Role | Address |
---|---|---|
GILLOGLY CHEVROLET, INC. | DOS Process Agent | 653 FILLMORE AVE., BUFFALO, NY, United States, 14212 |
Start date | End date | Type | Value |
---|---|---|---|
1954-05-07 | 1973-03-19 | Name | GILLOGLY CHEVROLET, INC. |
1954-03-16 | 1954-05-07 | Name | FRENCH OLDSMOBILE, INC. |
1954-03-16 | 1954-05-07 | Shares | Share type: CAP, Number of shares: 0, Par value: 110000 |
1954-03-16 | 1954-05-07 | Address | 435 CARROLL ST., ELMIRA, NY, 14901, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
920203000123 | 1992-02-03 | CERTIFICATE OF MERGER | 1992-02-03 |
920203000130 | 1992-02-03 | CERTIFICATE OF MERGER | 1992-02-03 |
B525755-2 | 1987-07-27 | ASSUMED NAME CORP INITIAL FILING | 1987-07-27 |
A57815-3 | 1973-03-19 | CERTIFICATE OF AMENDMENT | 1973-03-19 |
8729-124 | 1954-05-07 | CERTIFICATE OF AMENDMENT | 1954-05-07 |
8691-108 | 1954-03-16 | CERTIFICATE OF INCORPORATION | 1954-03-16 |
Date of last update: 02 Mar 2025
Sources: New York Secretary of State