Name: | AUTOPART INTERNATIONAL, INC. |
Jurisdiction: | New York |
Legal type: | FOREIGN BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 30 Dec 1986 (38 years ago) |
Entity Number: | 1134021 |
ZIP code: | 12207 |
County: | Nassau |
Place of Formation: | Massachusetts |
Address: | 80 STATE STREET, ALBANY, NY, United States, 12207 |
Principal Address: | 4200 SIX FORKS RD, RALEIGH, NC, United States, 27609 |
Name | Role | Address |
---|---|---|
C/O CORPORATION SERVICE COMPANY | DOS Process Agent | 80 STATE STREET, ALBANY, NY, United States, 12207 |
Name | Role | Address |
---|---|---|
RYAN P GRIMSLAND | Chief Executive Officer | 4200 SIX FORKS RD, RALEIGH, NC, United States, 27609 |
Name | Role | Address |
---|---|---|
CORPORATION SERVICE COMPANY | Agent | 80 STATE ST., ALBANY, NY, 12207 |
Start date | End date | Type | Value |
---|---|---|---|
2024-12-01 | 2024-12-01 | Address | 2635 MILLBROOK RD, RALEIGH, NC, 27604, USA (Type of address: Chief Executive Officer) |
2024-12-01 | 2024-12-01 | Address | 4200 SIX FORKS RD, RALEIGH, NC, 27609, USA (Type of address: Chief Executive Officer) |
2022-04-13 | 2024-12-01 | Address | 80 STATE ST., ALBANY, NY, 12207, USA (Type of address: Registered Agent) |
2022-04-13 | 2024-12-01 | Address | 2635 MILLBROOK RD, RALEIGH, NC, 27604, USA (Type of address: Chief Executive Officer) |
2022-04-13 | 2024-12-01 | Address | 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
241201030930 | 2024-12-01 | BIENNIAL STATEMENT | 2024-12-01 |
221212000099 | 2022-12-12 | BIENNIAL STATEMENT | 2022-12-01 |
220413003522 | 2022-04-13 | CERTIFICATE OF CHANGE BY ENTITY | 2022-04-13 |
201214060260 | 2020-12-14 | BIENNIAL STATEMENT | 2020-12-01 |
201214061027 | 2020-12-14 | BIENNIAL STATEMENT | 2020-12-01 |
Fee Sequence Id | Fee type | Status | Date | Amount | Description |
---|---|---|---|---|---|
2858830 | OL VIO | INVOICED | 2018-09-07 | 375 | OL - Other Violation |
1930429 | OL VIO | INVOICED | 2015-01-05 | 125 | OL - Other Violation |
1880891 | OL VIO | CREDITED | 2014-11-12 | 125 | OL - Other Violation |
Date | Outcome | Charge | Charge count | Counts sellted | Counts guilty | Counts not guilty |
---|---|---|---|---|---|---|
2018-09-05 | Pleaded | STORE DID NOT CONSPICUOUSLY DISPLAY THE TOTAL SELLING PRICE, AT POINT OF DISPLAY, FOR ITEM. | 2 | 2 | No data | No data |
2014-11-07 | Default Decision | STORE DID NOT CONSPICUOUSLY DISPLAY THE TOTAL SELLING PRICE, AT POINT OF DISPLAY, FOR ITEM. | 1 | No data | 1 | No data |
Date of last update: 16 Mar 2025
Sources: New York Secretary of State