CC III AUTO PARTS WAREHOUSE, INC.

Name: | CC III AUTO PARTS WAREHOUSE, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 04 Oct 1991 (34 years ago) |
Entity Number: | 1580095 |
ZIP code: | 11203 |
County: | Kings |
Place of Formation: | New York |
Address: | 1109 UTICA AVE, BROOKLYN, NY, United States, 11203 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
STEVEN COLEMAN, PRESIDENT | Chief Executive Officer | 1109 UTICA AVE, BROOKLYN, NY, United States, 11203 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 1109 UTICA AVE, BROOKLYN, NY, United States, 11203 |
Start date | End date | Type | Value |
---|---|---|---|
1991-10-04 | 2023-12-04 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
1991-10-04 | 1992-12-10 | Address | 1109 UTICA AVE., BROOKLYN, NY, 11203, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
091007002479 | 2009-10-07 | BIENNIAL STATEMENT | 2009-10-01 |
071107002519 | 2007-11-07 | BIENNIAL STATEMENT | 2007-10-01 |
060302002102 | 2006-03-02 | BIENNIAL STATEMENT | 2005-10-01 |
031104002084 | 2003-11-04 | BIENNIAL STATEMENT | 2003-10-01 |
011010002250 | 2001-10-10 | BIENNIAL STATEMENT | 2001-10-01 |
This company hasn't received any reviews.
Date of last update: 15 Mar 2025
Sources: New York Secretary of State