Name: | SOUTHERN BODY PARTS, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 31 Oct 1991 (34 years ago) |
Entity Number: | 1586169 |
ZIP code: | 13166 |
County: | Onondaga |
Place of Formation: | New York |
Address: | 8125 GRANT AVENUE RD., WEEDSPORT, NY, United States, 13166 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
WILLIAM F. CARROLL | DOS Process Agent | 8125 GRANT AVENUE RD., WEEDSPORT, NY, United States, 13166 |
Name | Role | Address |
---|---|---|
WILLIAM F CARROLL | Chief Executive Officer | 8125 GRANT AVENUE RD., WEEDSPORT, NY, United States, 13166 |
Start date | End date | Type | Value |
---|---|---|---|
2024-12-23 | 2024-12-23 | Address | 8125 GRANT AVENUE RD., WEEDSPORT, NY, 13166, USA (Type of address: Chief Executive Officer) |
2023-07-25 | 2024-12-23 | Address | 8125 GRANT AVENUE RD., WEEDSPORT, NY, 13166, USA (Type of address: Chief Executive Officer) |
2023-07-25 | 2023-07-25 | Address | 8125 GRANT AVENUE RD., WEEDSPORT, NY, 13166, USA (Type of address: Chief Executive Officer) |
2023-07-25 | 2024-12-23 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
2023-07-25 | 2024-12-23 | Address | 8125 GRANT AVENUE RD., WEEDSPORT, NY, 13166, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
241223000743 | 2024-12-23 | BIENNIAL STATEMENT | 2024-12-23 |
230725003111 | 2023-07-25 | BIENNIAL STATEMENT | 2021-10-01 |
200623060315 | 2020-06-23 | BIENNIAL STATEMENT | 2019-10-01 |
111116002182 | 2011-11-16 | BIENNIAL STATEMENT | 2011-10-01 |
091027002154 | 2009-10-27 | BIENNIAL STATEMENT | 2009-10-01 |
Date of last update: 15 Mar 2025
Sources: New York Secretary of State