Name: | STONEY'S AUTO SUPPLY CO. INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 22 Dec 1960 (64 years ago) |
Date of dissolution: | 14 Apr 1995 |
Entity Number: | 134002 |
ZIP code: | 14623 |
County: | Monroe |
Place of Formation: | New York |
Address: | 2852 W HENRIETTA RD, ROCHESTER, NY, United States, 14623 |
Shares Details
Shares issued 1000
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 2852 W HENRIETTA RD, ROCHESTER, NY, United States, 14623 |
Name | Role | Address |
---|---|---|
MILTON P AXELROD | Chief Executive Officer | 2852 W HENRIETTA RD, ROCHESTER, NY, United States, 14623 |
Start date | End date | Type | Value |
---|---|---|---|
1960-12-22 | 1993-01-19 | Address | 2880 W. HENRIETTA RD., ROCHESTER, NY, 14623, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
C293992-2 | 2000-10-02 | ASSUMED NAME CORP INITIAL FILING | 2000-10-02 |
950414000172 | 1995-04-14 | CERTIFICATE OF DISSOLUTION | 1995-04-14 |
931215002761 | 1993-12-15 | BIENNIAL STATEMENT | 1993-12-01 |
930119002733 | 1993-01-19 | BIENNIAL STATEMENT | 1992-12-01 |
246298 | 1960-12-22 | CERTIFICATE OF INCORPORATION | 1960-12-22 |
Date of last update: 02 Mar 2025
Sources: New York Secretary of State