UNITED AUTO SALES OF UTICA, INC.

Name: | UNITED AUTO SALES OF UTICA, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 26 Apr 1954 (71 years ago) |
Entity Number: | 94185 |
ZIP code: | 13495 |
County: | Oneida |
Place of Formation: | New York |
Address: | 4994 COMMERCIAL DR, YORKVILLE, NY, United States, 13495 |
Shares Details
Shares issued 1000
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 4994 COMMERCIAL DR, YORKVILLE, NY, United States, 13495 |
Name | Role | Address |
---|---|---|
JOSEPH A STEET | Chief Executive Officer | 4994 COMMERCIAL DR, YORKVILLE, NY, United States, 13495 |
Start date | End date | Type | Value |
---|---|---|---|
2002-03-21 | 2014-04-11 | Address | JOSEPH A STEET, 4994 COMMERCIAL DR, YORKVILLE, NY, 13495, USA (Type of address: Principal Executive Office) |
1996-04-25 | 2002-03-21 | Address | 4994 COMMERCIAL DR, YORKVILLE, NY, 13495, USA (Type of address: Chief Executive Officer) |
1996-04-25 | 2002-03-21 | Address | 4994 COMMERCIAL DR, YORKVILLE, NY, 13495, USA (Type of address: Principal Executive Office) |
1992-12-15 | 1996-04-25 | Address | 4868 COMMERCIAL DRIVE, NEW YORK MILLS, NY, 13417, USA (Type of address: Service of Process) |
1992-12-15 | 1996-04-25 | Address | 4868 COMMERCIAL DRIVE, NEW YORK MILLS, NY, 13417, USA (Type of address: Chief Executive Officer) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
200403060766 | 2020-04-03 | BIENNIAL STATEMENT | 2020-04-01 |
180404006181 | 2018-04-04 | BIENNIAL STATEMENT | 2018-04-01 |
160401006550 | 2016-04-01 | BIENNIAL STATEMENT | 2016-04-01 |
140411006604 | 2014-04-11 | BIENNIAL STATEMENT | 2014-04-01 |
120716002472 | 2012-07-16 | BIENNIAL STATEMENT | 2012-04-01 |
This company hasn't received any reviews.
Date of last update: 19 Mar 2025
Sources: New York Secretary of State