Name: | PALMIERI'S NORTHERN AUTO PARTS, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 17 Jul 1987 (38 years ago) |
Date of dissolution: | 27 Jul 2005 |
Entity Number: | 1187622 |
ZIP code: | 12118 |
County: | Saratoga |
Place of Formation: | New York |
Address: | 97 COUNTY RD 75, MECHANICVILLE, NY, United States, 12118 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 97 COUNTY RD 75, MECHANICVILLE, NY, United States, 12118 |
Name | Role | Address |
---|---|---|
ROBERT F PALMIERI | Chief Executive Officer | 97 COUNTY RD 75, MECHANICVILLE, NY, United States, 12118 |
Start date | End date | Type | Value |
---|---|---|---|
1993-08-04 | 1997-07-14 | Address | 96 NORTH MAIN STREET, MECHANICVILLE, NY, 12118, USA (Type of address: Chief Executive Officer) |
1993-08-04 | 1997-07-14 | Address | 96 NORTH MAIN STREET, MECHANICVILLE, NY, 12118, USA (Type of address: Principal Executive Office) |
1993-08-04 | 1997-07-14 | Address | 96 NORTH MAIN STREET, MECHANICVILLE, NY, 12118, USA (Type of address: Service of Process) |
1987-07-17 | 1993-08-04 | Address | INC., 96 NORTH MAIN ST, MECHANICVILLE, NY, 12118, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
050727001035 | 2005-07-27 | CERTIFICATE OF DISSOLUTION | 2005-07-27 |
030709002370 | 2003-07-09 | BIENNIAL STATEMENT | 2003-07-01 |
010706002561 | 2001-07-06 | BIENNIAL STATEMENT | 2001-07-01 |
990728002283 | 1999-07-28 | BIENNIAL STATEMENT | 1999-07-01 |
970714002538 | 1997-07-14 | BIENNIAL STATEMENT | 1997-07-01 |
930804002418 | 1993-08-04 | BIENNIAL STATEMENT | 1993-07-01 |
930804002417 | 1993-08-04 | BIENNIAL STATEMENT | 1992-07-01 |
B522482-5 | 1987-07-17 | CERTIFICATE OF INCORPORATION | 1987-07-17 |
Date of last update: 16 Mar 2025
Sources: New York Secretary of State