Name: | CUBA AUTO PARTS, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 22 May 1990 (35 years ago) |
Date of dissolution: | 24 Dec 1997 |
Entity Number: | 1448538 |
ZIP code: | 14727 |
County: | Allegany |
Place of Formation: | New York |
Address: | 47 EAST MAIN STREET, P.O. BOX 151, CUBA, NY, United States, 14727 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
ROBERT E. LEE | Chief Executive Officer | 47 E. MAIN ST P.O. BOX 151, CUBA, NY, United States, 14727 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 47 EAST MAIN STREET, P.O. BOX 151, CUBA, NY, United States, 14727 |
Start date | End date | Type | Value |
---|---|---|---|
1992-12-14 | 1993-07-08 | Address | 1 W. MAIN ST, CUBA, NY, 14727, USA (Type of address: Principal Executive Office) |
1990-05-22 | 1993-07-08 | Address | ONE WEST MAIN STREET, CUBA, NY, 14727, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
DP-1357094 | 1997-12-24 | DISSOLUTION BY PROCLAMATION | 1997-12-24 |
930708002098 | 1993-07-08 | BIENNIAL STATEMENT | 1993-05-01 |
921214002632 | 1992-12-14 | BIENNIAL STATEMENT | 1992-05-01 |
C143943-3 | 1990-05-22 | CERTIFICATE OF INCORPORATION | 1990-05-22 |
Date of last update: 26 Feb 2025
Sources: New York Secretary of State