Search icon

A.S.A.P. AUTO SUPPLY, INC.

Company Details

Name: A.S.A.P. AUTO SUPPLY, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 06 Jan 1992 (33 years ago)
Date of dissolution: 26 Apr 2019
Entity Number: 1600692
ZIP code: 12414
County: Greene
Place of Formation: New York
Address: 360 WEST BRIDGE ST, #2, CATSKILL, NY, United States, 12414

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 360 WEST BRIDGE ST, #2, CATSKILL, NY, United States, 12414

Chief Executive Officer

Name Role Address
ANTHONY LIOY Chief Executive Officer 360 WEST BRIDGE ST, 32, CATSKILL, NY, United States, 12414

History

Start date End date Type Value
2010-01-14 2012-01-26 Address 360 WEST BRIDGE ST, #2, CATSKILL, NY, 12414, USA (Type of address: Service of Process)
2008-01-24 2010-01-14 Address ROUTE 9W, CATSKILL, NY, 12414, USA (Type of address: Service of Process)
2008-01-24 2010-01-14 Address 360 W BRIDGE STREET, CATSKILL, NY, 12414, USA (Type of address: Principal Executive Office)
2008-01-24 2010-01-14 Address 360 W BRIDGE STREET, CATSKILL, NY, 12414, USA (Type of address: Chief Executive Officer)
2003-12-31 2008-01-24 Address 360 WEST BRIDGE ST, CATSKILL, NY, 12414, USA (Type of address: Principal Executive Office)

Filings

Filing Number Date Filed Type Effective Date
190426000059 2019-04-26 CERTIFICATE OF DISSOLUTION 2019-04-26
140530002216 2014-05-30 BIENNIAL STATEMENT 2014-01-01
120126002496 2012-01-26 BIENNIAL STATEMENT 2012-01-01
100114002114 2010-01-14 BIENNIAL STATEMENT 2010-01-01
080124002981 2008-01-24 BIENNIAL STATEMENT 2008-01-01

Date of last update: 15 Mar 2025

Sources: New York Secretary of State