Name: | GIRTON MOTORS INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 02 Oct 1984 (41 years ago) |
Date of dissolution: | 30 Apr 2018 |
Entity Number: | 947378 |
ZIP code: | 13029 |
County: | Onondaga |
Place of Formation: | New York |
Address: | 5561 MILLER RD, BREWERTON, NY, United States, 13029 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
GIRTON MOTORS INC. | DOS Process Agent | 5561 MILLER RD, BREWERTON, NY, United States, 13029 |
Name | Role | Address |
---|---|---|
SUNG IM GIRTON | Chief Executive Officer | 5561 MILLER RD, BREWERTON, NY, United States, 13029 |
Start date | End date | Type | Value |
---|---|---|---|
2002-09-20 | 2016-10-03 | Address | 9655 WALNUT ST, BREWERTON, NY, 13029, USA (Type of address: Service of Process) |
2002-09-20 | 2016-10-03 | Address | 9655 WALNUT ST, BREWERTON, NY, 13029, USA (Type of address: Chief Executive Officer) |
2002-09-20 | 2016-10-03 | Address | 9655 WALNUT ST, BREWERTON, NY, 13029, USA (Type of address: Principal Executive Office) |
1993-11-18 | 2002-09-20 | Address | LIBRARY & WALNUT STREETS, BREWERTON, NY, 13029, USA (Type of address: Principal Executive Office) |
1993-11-18 | 2002-09-20 | Address | LIBRARY & WALNUT STREETS, BREWERTON, NY, 13029, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
180430000150 | 2018-04-30 | CERTIFICATE OF DISSOLUTION | 2018-04-30 |
161003006641 | 2016-10-03 | BIENNIAL STATEMENT | 2016-10-01 |
141001006334 | 2014-10-01 | BIENNIAL STATEMENT | 2014-10-01 |
121005006557 | 2012-10-05 | BIENNIAL STATEMENT | 2012-10-01 |
101008002981 | 2010-10-08 | BIENNIAL STATEMENT | 2010-10-01 |
Date of last update: 17 Mar 2025
Sources: New York Secretary of State