Name: | CARTHAGE AUTO PARTS, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 18 Jul 1985 (40 years ago) |
Date of dissolution: | 14 May 2003 |
Entity Number: | 1012859 |
ZIP code: | 13601 |
County: | Jefferson |
Place of Formation: | New York |
Address: | 1511 WASHINGTON STREET, WATERTOWN, NY, United States, 13601 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 1511 WASHINGTON STREET, WATERTOWN, NY, United States, 13601 |
Name | Role | Address |
---|---|---|
WILLIAM R PHILBIN | Chief Executive Officer | 1511 WASHINGTON STREET, WATERTOWN, NY, United States, 13601 |
Start date | End date | Type | Value |
---|---|---|---|
1993-03-05 | 1997-07-16 | Address | MARTIN ST RD., ROUTE 26, CARTHAGE, NY, 13619, USA (Type of address: Chief Executive Officer) |
1993-03-05 | 1997-07-16 | Address | MARTIN ST RD, ROUTE 26, CARTHAGE, NY, 13619, USA (Type of address: Principal Executive Office) |
1993-03-05 | 1997-07-16 | Address | WILLIAM R. PHILBIN, MARTIN ST RD_ROUTE 26, CARTHAGE, NY, 13619, USA (Type of address: Service of Process) |
1985-07-18 | 1993-03-05 | Address | 7279 ISLAND ROAD, CLAY, NY, 13041, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
030514000248 | 2003-05-14 | CERTIFICATE OF DISSOLUTION | 2003-05-14 |
030408000230 | 2003-04-08 | ERRONEOUS ENTRY | 2003-04-08 |
DP-1632331 | 2003-03-26 | DISSOLUTION BY PROCLAMATION | 2003-03-26 |
970716002549 | 1997-07-16 | BIENNIAL STATEMENT | 1997-07-01 |
000051002267 | 1993-10-01 | BIENNIAL STATEMENT | 1993-07-01 |
930305002036 | 1993-03-05 | BIENNIAL STATEMENT | 1992-07-01 |
B249114-2 | 1985-07-18 | CERTIFICATE OF INCORPORATION | 1985-07-18 |
Date of last update: 27 Feb 2025
Sources: New York Secretary of State