KELLER CHEVROLET, INC.

Name: | KELLER CHEVROLET, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 26 Jan 1956 (69 years ago) |
Entity Number: | 98751 |
ZIP code: | 14225 |
County: | Erie |
Place of Formation: | New York |
Address: | 3600 GENESEE STREET, CHEEKTOWAGA, NY, United States, 14225 |
Shares Details
Shares issued 1000
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
CHARLES R. KELLER | Chief Executive Officer | 3600 GENESEE STREET, CHEEKTOWAGA, NY, United States, 14225 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 3600 GENESEE STREET, CHEEKTOWAGA, NY, United States, 14225 |
Start date | End date | Type | Value |
---|---|---|---|
2024-04-04 | 2024-04-04 | Address | 3600 GENESEE STREET, CHEEKTOWAGA, NY, 14225, USA (Type of address: Chief Executive Officer) |
2020-09-21 | 2024-04-04 | Address | 3600 GENESEE STREET, CHEEKTOWAGA, NY, 14225, USA (Type of address: Chief Executive Officer) |
1994-02-10 | 2024-04-04 | Address | 3600 GENESEE STREET, CHEEKTOWAGA, NY, 14225, USA (Type of address: Service of Process) |
1993-06-15 | 2020-09-21 | Address | 3600 GENESEE STREET, CHEEKTOWAGA, NY, 14225, USA (Type of address: Chief Executive Officer) |
1977-06-02 | 1994-02-10 | Address | 3600 GENESEE ST., CHEEKTOWAGA, NY, 14225, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
240404003348 | 2024-04-04 | BIENNIAL STATEMENT | 2024-04-04 |
200921060441 | 2020-09-21 | BIENNIAL STATEMENT | 2020-01-01 |
180103007001 | 2018-01-03 | BIENNIAL STATEMENT | 2018-01-01 |
170424006158 | 2017-04-24 | BIENNIAL STATEMENT | 2016-01-01 |
140321002135 | 2014-03-21 | BIENNIAL STATEMENT | 2014-01-01 |
This company hasn't received any reviews.
Date of last update: 19 Mar 2025
Sources: New York Secretary of State