AUTOMOTIVE PARTS WAREHOUSE CORP.

Name: | AUTOMOTIVE PARTS WAREHOUSE CORP. |
Jurisdiction: | New York |
Legal type: | FOREIGN BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 16 Jun 1958 (67 years ago) |
Entity Number: | 111645 |
ZIP code: | 10005 |
County: | New York |
Place of Formation: | Delaware |
Principal Address: | 30 CAUSEWAY ST, MEDWAY, MA, United States, 02053 |
Address: | 28 LIBERTY ST., NEW YORK, NY, United States, 10005 |
Name | Role | Address |
---|---|---|
JOHN S. WHITING | Chief Executive Officer | 29 ARLINGTON RD, WELLESLEY, MA, United States, 02181 |
Name | Role | Address |
---|---|---|
C T CORPORATION SYSTEM | DOS Process Agent | 28 LIBERTY ST., NEW YORK, NY, United States, 10005 |
Name | Role | Address |
---|---|---|
C T CORPORATION SYSTEM | Agent | 28 LIBERTY ST., NEW YORK, NY, 10005 |
Start date | End date | Type | Value |
---|---|---|---|
2004-08-03 | 2006-07-03 | Address | 30 CAUSEWAY ST, MEDWAY, MA, 02053, USA (Type of address: Principal Executive Office) |
1999-10-12 | 2019-01-28 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process) |
1999-10-12 | 2019-01-28 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent) |
1998-07-07 | 2004-08-03 | Address | 7 BIRCH BARK RD, MEDWAY, MA, 02053, 2421, USA (Type of address: Principal Executive Office) |
1998-07-07 | 2006-07-03 | Address | 29 ARLINGTON RD, WELLESLEY, MA, 02181, USA (Type of address: Chief Executive Officer) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
SR-1532 | 2019-01-28 | CERTIFICATE OF CHANGE (BY AGENT) | 2019-01-28 |
SR-1533 | 2019-01-28 | CERTIFICATE OF CHANGE (BY AGENT) | 2019-01-28 |
160602006417 | 2016-06-02 | BIENNIAL STATEMENT | 2016-06-01 |
140605006505 | 2014-06-05 | BIENNIAL STATEMENT | 2014-06-01 |
120706006694 | 2012-07-06 | BIENNIAL STATEMENT | 2012-06-01 |
This company hasn't received any reviews.
Date of last update: 18 Mar 2025
Sources: New York Secretary of State