RUIZ AUTO PARTS INC.

Name: | RUIZ AUTO PARTS INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 13 Feb 1987 (38 years ago) |
Entity Number: | 1144550 |
ZIP code: | 10473 |
County: | Bronx |
Place of Formation: | New York |
Address: | 623 SOUNDVIEW AVE, BRONX, NY, United States, 10473 |
Principal Address: | 2 BARNWELL DRIVE, WHITE PLAINS, NY, United States, 10607 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 623 SOUNDVIEW AVE, BRONX, NY, United States, 10473 |
Name | Role | Address |
---|---|---|
RAYMOND RUIZ | Chief Executive Officer | 2 BARNWELL DRIVE, WHITE PLAINS, NY, United States, 10607 |
Start date | End date | Type | Value |
---|---|---|---|
1994-05-06 | 2001-02-27 | Address | 644 SOUNDVIEW AVENUE, BRONX, NY, 10473, USA (Type of address: Service of Process) |
1993-04-13 | 1994-05-06 | Address | 623 SOUNDVIEW AVENUE, BRONX, NY, 10473, USA (Type of address: Chief Executive Officer) |
1987-02-13 | 1994-05-06 | Address | 644 SOUNDVIEW AVE, BRONX, NY, 10473, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
090817002664 | 2009-08-17 | BIENNIAL STATEMENT | 2009-02-01 |
070404002689 | 2007-04-04 | BIENNIAL STATEMENT | 2007-02-01 |
050304002526 | 2005-03-04 | BIENNIAL STATEMENT | 2005-02-01 |
030129002629 | 2003-01-29 | BIENNIAL STATEMENT | 2003-02-01 |
010227002652 | 2001-02-27 | BIENNIAL STATEMENT | 2001-02-01 |
This company hasn't received any reviews.
Date of last update: 16 Mar 2025
Sources: New York Secretary of State