Search icon

FOREST CITY AUTO PARTS COMPANY, INC.

Company claim

Is this your business?

Get access!

Company Details

Name: FOREST CITY AUTO PARTS COMPANY, INC.
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Inactive
Date of registration: 01 Feb 1991 (34 years ago)
Date of dissolution: 25 Apr 2012
Entity Number: 1506142
ZIP code: 10011
County: New York
Place of Formation: Delaware
Principal Address: 3300 75TH AVE, LANDOVER, MD, United States, 20785
Address: 111 EIGHTH AVENUE, NEW YORK, NY, United States, 10011

Agent

Name Role
REGISTERED AGENT RESIGNED Agent

DOS Process Agent

Name Role Address
C/O C T CORPORATION SYSTEM DOS Process Agent 111 EIGHTH AVENUE, NEW YORK, NY, United States, 10011

Chief Executive Officer

Name Role Address
ARTHUR HAWKINS Chief Executive Officer 1120 E LONG LAKE RD, STE 240, TROY, MI, United States, 48098

History

Start date End date Type Value
1999-09-21 2004-06-03 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent)
1993-04-22 2000-02-22 Address 25201 CHAGRIN BOULEVARD #350, BEACHWOOD, OH, 44122, USA (Type of address: Chief Executive Officer)
1993-04-22 2000-02-22 Address 25201 CHAGRIN BOULEVARD #350, BEACHWOOD, OH, 44122, USA (Type of address: Principal Executive Office)
1991-02-01 1991-02-01 Name EVERGREEN, INC.
1991-02-01 1999-09-21 Address 1633 BROADWAY, NEW YORK, NY, 10019, USA (Type of address: Registered Agent)

Filings

Filing Number Date Filed Type Effective Date
DP-2139011 2012-04-25 ANNULMENT OF AUTHORITY 2012-04-25
040603000730 2004-06-03 CERTIFICATE OF RESIGNATION OF REGISTERED AGENT 2004-07-03
010403002614 2001-04-03 BIENNIAL STATEMENT 2001-02-01
000222002671 2000-02-22 BIENNIAL STATEMENT 1999-02-01
990921001065 1999-09-21 CERTIFICATE OF CHANGE 1999-09-21

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 15 Mar 2025

Sources: New York Secretary of State