Name: | L AND S USED AUTO PARTS, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 18 Jan 1991 (34 years ago) |
Entity Number: | 1502970 |
ZIP code: | 12581 |
County: | Dutchess |
Place of Formation: | New York |
Address: | 6257 RTE 82, Stanfordville, NY, United States, 12581 |
Principal Address: | 6257 RTE 82, STANFORDVILLE, NY, United States, 12581 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
JOHN HUGHES | DOS Process Agent | 6257 RTE 82, Stanfordville, NY, United States, 12581 |
Name | Role | Address |
---|---|---|
JOHN HUGHES | Chief Executive Officer | 6257 RTE 82, STANFORDVILLE, NY, United States, 12581 |
Start date | End date | Type | Value |
---|---|---|---|
2025-01-01 | 2025-01-01 | Address | 6257 RTE 82, STANFORDVILLE, NY, 12581, USA (Type of address: Chief Executive Officer) |
2023-02-12 | 2025-01-01 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
2023-02-12 | 2025-01-01 | Address | 6257 RTE 82, STANFORDVILLE, NY, 12581, USA (Type of address: Chief Executive Officer) |
2023-02-12 | 2023-02-12 | Address | 6257 RTE 82, STANFORDVILLE, NY, 12581, USA (Type of address: Chief Executive Officer) |
2023-02-12 | 2025-01-01 | Address | 6257 RTE 82, Stanfordville, NY, 12581, USA (Type of address: Service of Process) |
2001-02-22 | 2023-02-12 | Address | 6257 RTE 82, STANFORDVILLE, NY, 12581, USA (Type of address: Service of Process) |
2001-02-22 | 2023-02-12 | Address | 6257 RTE 82, STANFORDVILLE, NY, 12581, USA (Type of address: Chief Executive Officer) |
1993-03-01 | 2001-02-22 | Address | RT 82, STANFORDVILLE, NY, 12581, USA (Type of address: Service of Process) |
1993-03-01 | 2001-02-22 | Address | RT 82, STANFORDVILLE, NY, 12581, USA (Type of address: Chief Executive Officer) |
1993-03-01 | 2001-02-22 | Address | RT 82, STANFORDVILLE, NY, 12581, USA (Type of address: Principal Executive Office) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
250101047495 | 2025-01-01 | BIENNIAL STATEMENT | 2025-01-01 |
230212000196 | 2023-02-12 | BIENNIAL STATEMENT | 2023-01-01 |
150209006748 | 2015-02-09 | BIENNIAL STATEMENT | 2015-01-01 |
130122002176 | 2013-01-22 | BIENNIAL STATEMENT | 2013-01-01 |
110317002293 | 2011-03-17 | BIENNIAL STATEMENT | 2011-01-01 |
090120003331 | 2009-01-20 | BIENNIAL STATEMENT | 2009-01-01 |
070126002450 | 2007-01-26 | BIENNIAL STATEMENT | 2007-01-01 |
050211002914 | 2005-02-11 | BIENNIAL STATEMENT | 2005-01-01 |
030103002470 | 2003-01-03 | BIENNIAL STATEMENT | 2003-01-01 |
010222002876 | 2001-02-22 | BIENNIAL STATEMENT | 2001-01-01 |
Date of last update: 15 Mar 2025
Sources: New York Secretary of State