Name: | STOTT & DAVIS MOTOR EXPRESS, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 22 Nov 1954 (70 years ago) |
Entity Number: | 95864 |
ZIP code: | 13021 |
County: | Cayuga |
Place of Formation: | New York |
Address: | 15 GARFIELD ST, AUBURN, NY, United States, 13021 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 15 GARFIELD ST, AUBURN, NY, United States, 13021 |
Name | Role | Address |
---|---|---|
WILLIAM C ELLIS | Chief Executive Officer | 15 GARFIELD ST, AUBURN, NY, United States, 13021 |
Start date | End date | Type | Value |
---|---|---|---|
2024-01-02 | 2024-01-02 | Address | 15 GARFIELD ST, AUBURN, NY, 13021, USA (Type of address: Chief Executive Officer) |
2005-01-05 | 2024-01-02 | Address | 15 GARFIELD ST, AUBURN, NY, 13021, USA (Type of address: Service of Process) |
2005-01-05 | 2024-01-02 | Address | 15 GARFIELD ST, AUBURN, NY, 13021, USA (Type of address: Chief Executive Officer) |
1999-01-05 | 2005-01-05 | Address | LAWRENCE R. ELLIS III, 18 GARFIELD STREET, AUBURN, NY, 13021, USA (Type of address: Chief Executive Officer) |
1999-01-05 | 2005-01-05 | Address | 18 GARFIELD STREET, AUBURN, NY, 13021, USA (Type of address: Principal Executive Office) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
240102007223 | 2024-01-02 | BIENNIAL STATEMENT | 2024-01-02 |
201201060082 | 2020-12-01 | BIENNIAL STATEMENT | 2020-11-01 |
181101006154 | 2018-11-01 | BIENNIAL STATEMENT | 2018-11-01 |
161101006091 | 2016-11-01 | BIENNIAL STATEMENT | 2016-11-01 |
141104006337 | 2014-11-04 | BIENNIAL STATEMENT | 2014-11-01 |
Date of last update: 19 Mar 2025
Sources: New York Secretary of State