WALTERS CHEVROLET SALES, INC.

Name: | WALTERS CHEVROLET SALES, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 23 Dec 1954 (70 years ago) |
Entity Number: | 96186 |
ZIP code: | 13316 |
County: | Oneida |
Place of Formation: | New York |
Address: | 51 HARDEN BLVD, PO BOX 260, CARMEN, NY, United States, 13316 |
Principal Address: | 51 HARDEN BLVD, PO BOX 260, CAMDEN, NY, United States, 13316 |
Shares Details
Shares issued 0
Share Par Value 150000
Type CAP
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 51 HARDEN BLVD, PO BOX 260, CARMEN, NY, United States, 13316 |
Name | Role | Address |
---|---|---|
ANDREW T WALTERS | Chief Executive Officer | 51 HARDEN BLVD, PO BOX 260, CAMDEN, NY, United States, 13316 |
Start date | End date | Type | Value |
---|---|---|---|
1993-12-07 | 2000-11-24 | Address | HARDEN BOULEVARD, CAMDEN, NY, 13316, USA (Type of address: Chief Executive Officer) |
1993-12-07 | 2000-11-24 | Address | HARDEN BOULEVARD, CAMDEN, NY, 13316, USA (Type of address: Service of Process) |
1992-12-09 | 1993-12-07 | Address | HARDEN BLVD, CAMDEN, NY, 13316, USA (Type of address: Chief Executive Officer) |
1992-12-09 | 2000-11-24 | Address | HARDEN BLVD, CAMDEN, NY, 13316, USA (Type of address: Principal Executive Office) |
1954-12-23 | 1993-12-07 | Address | 13 SOUTH PARK ST., CAMDEN, NY, 13316, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
081211002312 | 2008-12-11 | BIENNIAL STATEMENT | 2008-12-01 |
061208002057 | 2006-12-08 | BIENNIAL STATEMENT | 2006-12-01 |
050105002021 | 2005-01-05 | BIENNIAL STATEMENT | 2004-12-01 |
021202002364 | 2002-12-02 | BIENNIAL STATEMENT | 2002-12-01 |
001124002208 | 2000-11-24 | BIENNIAL STATEMENT | 2000-12-01 |
This company hasn't received any reviews.
Date of last update: 19 Mar 2025
Sources: New York Secretary of State