Name: | STARK AUTO PARTS INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 20 Nov 1985 (40 years ago) |
Date of dissolution: | 05 Nov 2018 |
Entity Number: | 1041540 |
ZIP code: | 12866 |
County: | Saratoga |
Place of Formation: | New York |
Address: | 64 EXCELSOIR AVE, SARATOGA SPRINGS, NY, United States, 12866 |
Principal Address: | 64 EXCELSIOR AVE, SARATOGA SPRINGS, NY, United States, 12866 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
SIDNEY STARK | Chief Executive Officer | 233 S MAIN AVENUE, ALBANY, NY, United States, 12208 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 64 EXCELSOIR AVE, SARATOGA SPRINGS, NY, United States, 12866 |
Start date | End date | Type | Value |
---|---|---|---|
1999-11-16 | 2009-11-03 | Address | 64 EXCELSIOR AVE, SARATOGA SPRINGS, NY, 12866, USA (Type of address: Chief Executive Officer) |
1997-11-07 | 1999-11-16 | Address | C/O STARK AUTO INC., 64 EXCELSIOR AVENUE, SARATOGA SPRINGS, NY, 12866, USA (Type of address: Chief Executive Officer) |
1997-11-07 | 1999-11-16 | Address | 64 EXCELSIOR AVE, SARATOGA SPRINGS, NY, 12866, USA (Type of address: Principal Executive Office) |
1992-12-16 | 1997-11-07 | Address | EXCELSIOR AVENUE, SARATOGA SPRINGS, NY, 12866, USA (Type of address: Chief Executive Officer) |
1992-12-16 | 1997-11-07 | Address | EXCELSIOR AVENUE, SARATOGA SPRINGS, NY, 12866, USA (Type of address: Principal Executive Office) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
181105000351 | 2018-11-05 | CERTIFICATE OF DISSOLUTION | 2018-11-05 |
131202002241 | 2013-12-02 | BIENNIAL STATEMENT | 2013-11-01 |
111110002507 | 2011-11-10 | BIENNIAL STATEMENT | 2011-11-01 |
091103002393 | 2009-11-03 | BIENNIAL STATEMENT | 2009-11-01 |
071108002051 | 2007-11-08 | BIENNIAL STATEMENT | 2007-11-01 |
Date of last update: 16 Mar 2025
Sources: New York Secretary of State