ANDEL GENERAL PARTS OF NEW YORK, INC.

Name: | ANDEL GENERAL PARTS OF NEW YORK, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 28 Jul 1987 (38 years ago) |
Date of dissolution: | 18 Jul 2013 |
Entity Number: | 1189991 |
ZIP code: | 13219 |
County: | Onondaga |
Place of Formation: | New York |
Address: | 3263 MILTON AVE, SYRACUSE, NY, United States, 13219 |
Principal Address: | 2150 W LAKE ROAD, SKANEATELES, NY, United States, 13152 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
AMANDY GEIHE | Chief Executive Officer | 3263 MILTON AVE, SYRACUSE, NY, United States, 13219 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 3263 MILTON AVE, SYRACUSE, NY, United States, 13219 |
Start date | End date | Type | Value |
---|---|---|---|
2001-07-13 | 2003-07-03 | Address | 3263 MILTON AVE, SYRACUSE, NY, 13219, 1292, USA (Type of address: Service of Process) |
2001-07-13 | 2003-07-03 | Address | 3263 MILTON AVE, SYRACUSE, NY, 13219, 1292, USA (Type of address: Principal Executive Office) |
1999-07-30 | 2001-07-13 | Address | 3267 MILTON AVE, SYRACUSE, NY, 13219, 1292, USA (Type of address: Service of Process) |
1999-07-30 | 2003-07-03 | Address | 2150 WEST LAKE RD, SKANEATELES, NY, 13152, USA (Type of address: Chief Executive Officer) |
1999-07-30 | 2001-07-13 | Address | 3267 MILTON AVE, SYRACUSE, NY, 13219, 1292, USA (Type of address: Principal Executive Office) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
130718000136 | 2013-07-18 | CERTIFICATE OF DISSOLUTION | 2013-07-18 |
110720002995 | 2011-07-20 | BIENNIAL STATEMENT | 2011-07-01 |
090706002745 | 2009-07-06 | BIENNIAL STATEMENT | 2009-07-01 |
070719002715 | 2007-07-19 | BIENNIAL STATEMENT | 2007-07-01 |
050831002512 | 2005-08-31 | BIENNIAL STATEMENT | 2005-07-01 |
This company hasn't received any reviews.
Date of last update: 16 Mar 2025
Sources: New York Secretary of State