Search icon

ED SHULTS CHEVROLET, INC.

Print

Details

Entity Number 723015

Status Active

NameED SHULTS CHEVROLET, INC.

CountyChautauqua

Date of registration 18 Sep 1981 (43 years ago)

Legal typeFOREIGN BUSINESS CORPORATION

Place of FormationDelaware

Address 300 FLUVANNA AVENUE, JAMESTOWN, NY, United States, 14701

Address ZIP code 14701

Chief Executive Officer

Name Role Address

TIM M. SHULTS

Chief Executive Officer

1 PINE AVE, LAKEWOOD, NY, United States, 14750

DOS Process Agent

Name Role Address

THE CORPORATION

DOS Process Agent

300 FLUVANNA AVENUE, JAMESTOWN, NY, United States, 14701

History

Start date End date Type Value

2007-09-10

2011-09-28

Address

66 NOTTINGHAM CIRCLE WEST, JAMESTOWN, NY, 14701, USA (Type of address: Chief Executive Officer)

2005-11-07

2007-09-10

Address

300 FLUVANNA AVE, JAMESTOWN, NY, 14701, USA (Type of address: Service of Process)

2005-11-07

2007-09-10

Address

300 FLUVANNA AVE, JAMESTOWN, NY, 14701, USA (Type of address: Principal Executive Office)

2005-11-07

2007-09-10

Address

66 NOTTINGHAM CIRCLE WE, JAMESTOWN, NY, 14701, USA (Type of address: Chief Executive Officer)

1997-09-26

2005-11-07

Address

300 FLUVANNA AVE, JAMESTOWN, NY, 14701, USA (Type of address: Principal Executive Office)

1997-09-26

2005-11-07

Address

66 NOTTINGHAM CIRCLE W.E., JAMESTOWN, NY, 14701, USA (Type of address: Chief Executive Officer)

1997-09-26

2005-11-07

Address

300 FLUVANNA AVE, JAMESTOWN, NY, 14701, USA (Type of address: Service of Process)

1993-05-18

1997-09-26

Address

300 FLUVANNA AVENUE, JAMESTOWN, NY, 14701, USA (Type of address: Principal Executive Office)

1993-05-18

1997-09-26

Address

300 FLUVANNA AVENUE, JAMESTOWN, NY, 14701, USA (Type of address: Chief Executive Officer)

1981-09-18

1997-09-26

Address

300 FLUVANNA AVE., JAMESTOWN, NY, 14701, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date

190905060176

2019-09-05

BIENNIAL STATEMENT

2019-09-01

171016006108

2017-10-16

BIENNIAL STATEMENT

2017-09-01

150929006114

2015-09-29

BIENNIAL STATEMENT

2015-09-01

130916006502

2013-09-16

BIENNIAL STATEMENT

2013-09-01

110928002176

2011-09-28

BIENNIAL STATEMENT

2011-09-01

091006002016

2009-10-06

BIENNIAL STATEMENT

2009-09-01

070910002639

2007-09-10

BIENNIAL STATEMENT

2007-09-01

051107002877

2005-11-07

BIENNIAL STATEMENT

2005-09-01

030904002887

2003-09-04

BIENNIAL STATEMENT

2003-09-01

010828002282

2001-08-28

BIENNIAL STATEMENT

2001-09-01

Date of last update: 30 Jul 2024

Sources: Companies info , Historical Data , Complaints , Contacts