Search icon

WESTERN AUTO SUPPLY COMPANY

Company Details

Name: WESTERN AUTO SUPPLY COMPANY
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Inactive
Date of registration: 29 Sep 1961 (64 years ago)
Date of dissolution: 15 Dec 1998
Entity Number: 141345
ZIP code: 10019
County: New York
Place of Formation: Delaware
Principal Address: 2107 GRAND AVENUE, KANSAS CITY, MO, United States, 64108
Address: 1633 BROADWAY, NEW YORK, NY, United States, 10019

DOS Process Agent

Name Role Address
CT CORPORATION SYSTEM DOS Process Agent 1633 BROADWAY, NEW YORK, NY, United States, 10019

Chief Executive Officer

Name Role Address
DONALD S SHAFFER Chief Executive Officer 2107 GRAND AVE, KANSAS CITY, MO, United States, 64108

Agent

Name Role
REGISTERED AGENT REVOKED Agent

History

Start date End date Type Value
1994-11-22 1997-09-29 Address 2107 GRAND AVENUE, KANSAS CITY, MO, 64108, USA (Type of address: Chief Executive Officer)
1993-05-20 1994-11-22 Address SEARS MDSE. GROUP DEPT. 768-X, 43RD FLOOR SEARS TOWER, CHICAGO, IL, 60648, USA (Type of address: Chief Executive Officer)
1976-06-08 1986-02-13 Address 277 PARK AVE., NEW YORK, NY, 10017, USA (Type of address: Registered Agent)
1976-06-08 1986-02-13 Address 277 PARK AVE., NEW YORK, NY, 10017, USA (Type of address: Service of Process)
1961-09-29 1976-06-08 Address 120 BROADWAY, RM. 332, NEW YORK, NY, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
981215000501 1998-12-15 CERTIFICATE OF TERMINATION 1998-12-15
970929002217 1997-09-29 BIENNIAL STATEMENT 1997-09-01
941122002035 1994-11-22 BIENNIAL STATEMENT 1993-09-01
930520002844 1993-05-20 BIENNIAL STATEMENT 1992-09-01
C199812-2 1993-05-18 ASSUMED NAME CORP INITIAL FILING 1993-05-18

Date of last update: 18 Mar 2025

Sources: New York Secretary of State