Name: | SKYWAY AUTO PARTS, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 06 Sep 1962 (63 years ago) |
Entity Number: | 150374 |
ZIP code: | 12207 |
County: | Erie |
Place of Formation: | New York |
Principal Address: | 135 DERMODY ST, CRANFORD, NJ, United States, 07016 |
Address: | 80 STATE STREET, ALBANY, NY, United States, 12207 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
C/O CORPORATION SERVICE COMPANY | DOS Process Agent | 80 STATE STREET, ALBANY, NY, United States, 12207 |
Name | Role | Address |
---|---|---|
DAVID J. DELBIANCO | Chief Executive Officer | 135 DERMODY ST, CRANFORD, NJ, United States, 07016 |
Start date | End date | Type | Value |
---|---|---|---|
2024-09-02 | 2024-09-02 | Address | 135 DERMODY ST, CRANFORD, NJ, 07016, USA (Type of address: Chief Executive Officer) |
2022-02-07 | 2024-09-02 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
2020-09-29 | 2024-09-02 | Address | 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Service of Process) |
2018-04-18 | 2024-09-02 | Address | 135 DERMODY ST, CRANFORD, NJ, 07016, USA (Type of address: Chief Executive Officer) |
2017-09-11 | 2020-09-29 | Address | 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
240902000083 | 2024-09-02 | BIENNIAL STATEMENT | 2024-09-02 |
220920000544 | 2022-09-20 | BIENNIAL STATEMENT | 2022-09-01 |
200929060508 | 2020-09-29 | BIENNIAL STATEMENT | 2020-09-01 |
180904006980 | 2018-09-04 | BIENNIAL STATEMENT | 2018-09-01 |
180418006059 | 2018-04-18 | BIENNIAL STATEMENT | 2016-09-01 |
Date of last update: 18 Mar 2025
Sources: New York Secretary of State