Name: | LONG ISLAND FOREIGN AUTO PARTS, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 21 Aug 1991 (34 years ago) |
Entity Number: | 1570157 |
ZIP code: | 11501 |
County: | Nassau |
Place of Formation: | New York |
Address: | 290 Willis Ave, Mineola, NY, United States, 11501 |
Principal Address: | 34 WOODY LANE, NORTHPORT, NY, United States, 11768 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
JAMES MORTIMER | Chief Executive Officer | 290 WILLIS AVE, MINEOLA, NY, United States, 11501 |
Name | Role | Address |
---|---|---|
JAMES MORTIMER | DOS Process Agent | 290 Willis Ave, Mineola, NY, United States, 11501 |
Start date | End date | Type | Value |
---|---|---|---|
2023-10-10 | 2023-10-10 | Address | 24 LUMBER ROAD, ROSLYN, NY, 11576, USA (Type of address: Chief Executive Officer) |
2023-10-10 | 2023-10-10 | Address | 290 WILLIS AVE, MINEOLA, NY, 11501, USA (Type of address: Chief Executive Officer) |
1997-09-05 | 2023-10-10 | Address | 24 LUMBER RD, ROSLYN, NY, 11576, USA (Type of address: Service of Process) |
1993-10-04 | 2023-10-10 | Address | 24 LUMBER ROAD, ROSLYN, NY, 11576, USA (Type of address: Chief Executive Officer) |
1991-08-21 | 2023-10-10 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
231010004389 | 2023-10-10 | BIENNIAL STATEMENT | 2023-08-01 |
220330001082 | 2022-03-30 | BIENNIAL STATEMENT | 2021-08-01 |
970905002161 | 1997-09-05 | BIENNIAL STATEMENT | 1997-08-01 |
931005002164 | 1993-10-05 | BIENNIAL STATEMENT | 1992-08-01 |
931004002662 | 1993-10-04 | BIENNIAL STATEMENT | 1993-08-01 |
Date of last update: 15 Mar 2025
Sources: New York Secretary of State