Entity Number 1651693
Status Active
NameMAHONEY'S AUTO MALL, INC.
CountySt. Lawrence
Date of registration 15 Jul 1992 (32 years ago) 15 Jul 1992
Legal typeDOMESTIC BUSINESS CORPORATION
Place of FormationNew York
Address 7513 USH 11, POTSDAM, NY, United States, 13676
Address ZIP code 13676
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
MAHONEY'S AUTO MALL, INC.
DOS Process Agent
7513 USH 11, POTSDAM, NY, United States, 13676
CORNELIUS J MAHONEY
Chief Executive Officer
148 BIRCH DR, POTSDAM, NY, United States, 13676
2000-07-26
2020-07-01
Address
7513 USH 11, POTSDAM, NY, 13676, USA (Type of address: Service of Process)
1998-08-04
2000-07-26
Address
ROUTE 2, BOX 154, POTSDAM, NY, 13676, USA (Type of address: Service of Process)
1996-08-09
2000-07-26
Address
2513 US HWY 11, POTSDAM, NY, 13676, USA (Type of address: Principal Executive Office)
1993-09-16
1996-08-09
Address
ROUTE 2 BOX 154, POTSDAM, NY, 13676, USA (Type of address: Chief Executive Officer)
1993-09-16
1996-08-09
Address
ROUTE 2 BOX 154, POTSDAM, NY, 13676, USA (Type of address: Principal Executive Office)
1992-07-15
1998-08-04
Address
ROUTE 2, BOX 154, POTSDAM, NY, 13676, USA (Type of address: Service of Process)
200701060152
2020-07-01
BIENNIAL STATEMENT
2020-07-01
200401060074
2020-04-01
BIENNIAL STATEMENT
2018-07-01
161019002010
2016-10-19
BIENNIAL STATEMENT
2016-07-01
100729002262
2010-07-29
BIENNIAL STATEMENT
2010-07-01
080711003134
2008-07-11
BIENNIAL STATEMENT
2008-07-01
060626002365
2006-06-26
BIENNIAL STATEMENT
2006-07-01
040727002552
2004-07-27
BIENNIAL STATEMENT
2004-07-01
020618002447
2002-06-18
BIENNIAL STATEMENT
2002-07-01
000726002396
2000-07-26
BIENNIAL STATEMENT
2000-07-01
980804002250
1998-08-04
BIENNIAL STATEMENT
1998-07-01
Date of last update: 31 Jul 2024
Sources: Companies info , Historical Data , Complaints , Contacts