Name: | NEWBURGH PARK MOTORS, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 23 Feb 1955 (70 years ago) |
Entity Number: | 97041 |
ZIP code: | 12814 |
County: | Orange |
Place of Formation: | New York |
Address: | 19 ANCHORAGE ROAD, PO BOX 1383, BOLTON LANDING, NY, United States, 12814 |
Principal Address: | 19 ANCHORAGE ROAD, BOLTON LANDING, NY, United States, 12814 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
JOHN BIRKENSTOCK | Chief Executive Officer | 19 ANCHORAGE RD, PO BOX 1383, BOLTON LANDING, NY, United States, 12814 |
Name | Role | Address |
---|---|---|
JOHN BIRKENSTOCK | DOS Process Agent | 19 ANCHORAGE ROAD, PO BOX 1383, BOLTON LANDING, NY, United States, 12814 |
Start date | End date | Type | Value |
---|---|---|---|
2019-02-11 | 2021-02-01 | Address | PO BOX 1383, BOLTON LANDING, NY, 12814, USA (Type of address: Chief Executive Officer) |
2017-06-16 | 2019-02-11 | Address | 19 ANCHORAGE ROAD, PO BOX 1383, BOLTON LANDING, NY, 12814, USA (Type of address: Chief Executive Officer) |
1999-04-02 | 2017-06-16 | Address | 200 AUTO PARK PLACE, NEWBURGH, NY, 12550, USA (Type of address: Service of Process) |
1999-04-02 | 2017-06-16 | Address | 200 AUTO PARK PLACE, NEWBURGH, NY, 12550, USA (Type of address: Chief Executive Officer) |
1999-04-02 | 2017-06-16 | Address | 200 AUTO PARK PLACE, NEWBURGH, NY, 12550, USA (Type of address: Principal Executive Office) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
210201061801 | 2021-02-01 | BIENNIAL STATEMENT | 2021-02-01 |
190211061248 | 2019-02-11 | BIENNIAL STATEMENT | 2019-02-01 |
170616006070 | 2017-06-16 | BIENNIAL STATEMENT | 2017-02-01 |
130306002216 | 2013-03-06 | BIENNIAL STATEMENT | 2013-02-01 |
110222002857 | 2011-02-22 | BIENNIAL STATEMENT | 2011-02-01 |
Date of last update: 19 Mar 2025
Sources: New York Secretary of State