Name: | LAR-GER AUTO PARTS CO., INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 09 Apr 1991 (34 years ago) |
Date of dissolution: | 15 Jun 2005 |
Entity Number: | 1538982 |
ZIP code: | 10520 |
County: | Westchester |
Place of Formation: | New York |
Principal Address: | 3002 E MAIN ST, PEEKSKILL, NY, United States, 10566 |
Address: | 444-446 SOUTH RIVERSIDE AVENUE, CROTON ON HUDSON, NY, United States, 10520 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 444-446 SOUTH RIVERSIDE AVENUE, CROTON ON HUDSON, NY, United States, 10520 |
Name | Role | Address |
---|---|---|
TERRY J LEVINE | Chief Executive Officer | 3002 E MAIN ST, PEEKSKILL, NY, United States, 10566 |
Start date | End date | Type | Value |
---|---|---|---|
1992-11-16 | 1999-04-21 | Address | 380 SAW MILL RIVER ROAD, ELMSFORD, NY, 10523, USA (Type of address: Chief Executive Officer) |
1992-11-16 | 1999-04-21 | Address | 380 SAW MILL RIVER ROAD, ELMSFORD, NY, 10523, USA (Type of address: Principal Executive Office) |
1992-11-16 | 1993-06-29 | Address | 444-446 SOUTH RIVERSIDE, CROTON ON HUDSON, NY, 10520, USA (Type of address: Service of Process) |
1991-04-09 | 1992-11-16 | Address | 380 SAW MILL RIVER ROAD, ELMSFORD, NY, 10523, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
050615000935 | 2005-06-15 | CERTIFICATE OF DISSOLUTION | 2005-06-15 |
030404002034 | 2003-04-04 | BIENNIAL STATEMENT | 2003-04-01 |
010518002443 | 2001-05-18 | BIENNIAL STATEMENT | 2001-04-01 |
990421002544 | 1999-04-21 | BIENNIAL STATEMENT | 1999-04-01 |
970505002185 | 1997-05-05 | BIENNIAL STATEMENT | 1997-04-01 |
930629002073 | 1993-06-29 | BIENNIAL STATEMENT | 1993-04-01 |
921116002605 | 1992-11-16 | BIENNIAL STATEMENT | 1992-04-01 |
910409000527 | 1991-04-09 | CERTIFICATE OF INCORPORATION | 1991-04-09 |
Date of last update: 26 Feb 2025
Sources: New York Secretary of State