Name: | MULLALLY TRACTOR SALES, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 15 Jan 1985 (40 years ago) |
Entity Number: | 966786 |
ZIP code: | 12748 |
County: | Sullivan |
Place of Formation: | New York |
Address: | PO BOX 633, JEFFERSONVILLE, NY, United States, 12748 |
Principal Address: | 589 BEECHWOODS RD, CALLICON, NY, United States, 12723 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
TIMOTHY MULLALLY | Chief Executive Officer | 589 BEECHWOODS RD, CALLICON, NY, United States, 12723 |
Name | Role | Address |
---|---|---|
MULLALLY TRACTOR SALES, INC. | DOS Process Agent | PO BOX 633, JEFFERSONVILLE, NY, United States, 12748 |
Start date | End date | Type | Value |
---|---|---|---|
2025-01-03 | 2025-01-03 | Address | 589 BEECHWOODS RD, CALLICON, NY, 12723, USA (Type of address: Chief Executive Officer) |
2024-10-11 | 2025-01-03 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
2021-01-22 | 2025-01-03 | Address | PO BOX 633, JEFFERSONVILLE, NY, 12748, USA (Type of address: Service of Process) |
2007-01-26 | 2025-01-03 | Address | 589 BEECHWOODS RD, CALLICON, NY, 12723, USA (Type of address: Chief Executive Officer) |
2007-01-26 | 2021-01-22 | Address | 4510 STATE RTE 52, JEFFERSONVILLE, NY, 12748, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
250103005138 | 2025-01-03 | BIENNIAL STATEMENT | 2025-01-03 |
210122060116 | 2021-01-22 | BIENNIAL STATEMENT | 2021-01-01 |
130110006206 | 2013-01-10 | BIENNIAL STATEMENT | 2013-01-01 |
110209003109 | 2011-02-09 | BIENNIAL STATEMENT | 2011-01-01 |
090122003188 | 2009-01-22 | BIENNIAL STATEMENT | 2009-01-01 |
Date of last update: 17 Mar 2025
Sources: New York Secretary of State