CAMBRIDGE AUTO PARTS, INC.

Name: | CAMBRIDGE AUTO PARTS, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 18 Jan 1989 (36 years ago) |
Date of dissolution: | 01 Feb 2022 |
Entity Number: | 1318875 |
ZIP code: | 12816 |
County: | Washington |
Place of Formation: | New York |
Address: | 55 SOUTH PARK ST, CAMBRIDGE, NY, United States, 12816 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
KENNETH M TOWNSEND | Chief Executive Officer | 55 SOUTH PARK ST, CAMBRIDGE, NY, United States, 12816 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 55 SOUTH PARK ST, CAMBRIDGE, NY, United States, 12816 |
Start date | End date | Type | Value |
---|---|---|---|
2003-01-16 | 2022-02-15 | Address | 55 SOUTH PARK ST, CAMBRIDGE, NY, 12816, USA (Type of address: Service of Process) |
2003-01-16 | 2022-02-15 | Address | 55 SOUTH PARK ST, CAMBRIDGE, NY, 12816, USA (Type of address: Chief Executive Officer) |
1999-03-05 | 2003-01-16 | Address | VALERIE C TOWNSEND, 98 W MAIN ST., CAMBRIDGE, NY, 12816, USA (Type of address: Principal Executive Office) |
1999-03-05 | 2003-01-16 | Address | 98 W MAIN ST, CAMBRIDGE, NY, 12816, USA (Type of address: Chief Executive Officer) |
1999-03-05 | 2003-01-16 | Address | 98 W MAIN ST, CAMBRIDGE, NY, 12816, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
220215000162 | 2022-02-01 | CERTIFICATE OF DISSOLUTION-CANCELLATION | 2022-02-01 |
150113006974 | 2015-01-13 | BIENNIAL STATEMENT | 2015-01-01 |
110204002240 | 2011-02-04 | BIENNIAL STATEMENT | 2011-01-01 |
081222002136 | 2008-12-22 | BIENNIAL STATEMENT | 2009-01-01 |
070109002472 | 2007-01-09 | BIENNIAL STATEMENT | 2007-01-01 |
This company hasn't received any reviews.
Date of last update: 16 Mar 2025
Sources: New York Secretary of State