Name: | ALL-AROUND AUTO PARTS WHOLESALERS INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 17 Mar 1989 (36 years ago) |
Entity Number: | 1335515 |
ZIP code: | 11575 |
County: | Nassau |
Place of Formation: | New York |
Address: | 344 NASSAU RD, ROOSEVELT, NY, United States, 11575 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
JOYCE PRITCHARD | Chief Executive Officer | 344 NASSAU RD, ROOSEVELT, NY, United States, 11575 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 344 NASSAU RD, ROOSEVELT, NY, United States, 11575 |
Start date | End date | Type | Value |
---|---|---|---|
2025-03-05 | 2025-03-05 | Address | 344 NASSAU RD, ROOSEVELT, NY, 11575, USA (Type of address: Chief Executive Officer) |
2023-05-17 | 2025-03-05 | Address | 344 NASSAU RD, ROOSEVELT, NY, 11575, USA (Type of address: Chief Executive Officer) |
2023-05-17 | 2023-05-17 | Address | 344 NASSAU RD, ROOSEVELT, NY, 11575, USA (Type of address: Chief Executive Officer) |
2023-05-17 | 2025-03-05 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
2023-05-17 | 2025-03-05 | Address | 344 NASSAU RD, ROOSEVELT, NY, 11575, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
250305000583 | 2025-03-05 | BIENNIAL STATEMENT | 2025-03-05 |
230517001999 | 2023-05-17 | BIENNIAL STATEMENT | 2023-03-01 |
170531000375 | 2017-05-31 | ANNULMENT OF DISSOLUTION | 2017-05-31 |
DP-1690104 | 2004-06-30 | DISSOLUTION BY PROCLAMATION | 2004-06-30 |
031001002785 | 2003-10-01 | BIENNIAL STATEMENT | 2003-03-01 |
Date of last update: 16 Mar 2025
Sources: New York Secretary of State