VALLEY AUTO PARTS, INC.

Name: | VALLEY AUTO PARTS, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 28 Jan 1964 (61 years ago) |
Date of dissolution: | 23 Aug 2016 |
Entity Number: | 173328 |
ZIP code: | 12564 |
County: | Dutchess |
Place of Formation: | New York |
Address: | 556 RTE 22, PAWLING, NY, United States, 12564 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 556 RTE 22, PAWLING, NY, United States, 12564 |
Name | Role | Address |
---|---|---|
THOMAS F ROHR | Chief Executive Officer | 556 RTE 22, PAWLING, NY, United States, 12564 |
Start date | End date | Type | Value |
---|---|---|---|
1998-01-29 | 2000-02-15 | Address | 260 ROUTE 22, PAWLING, NY, 12564, USA (Type of address: Chief Executive Officer) |
1993-02-02 | 1998-01-29 | Address | 260 ROUTE 22, PAWLING, NY, 12564, USA (Type of address: Chief Executive Officer) |
1993-02-02 | 2000-02-15 | Address | 260 ROUTE 22, PAWLING, NY, 12564, USA (Type of address: Principal Executive Office) |
1993-02-02 | 2000-02-15 | Address | 260 ROUTE 22, PAWLING, NY, 12564, USA (Type of address: Service of Process) |
1964-01-28 | 1993-02-02 | Address | NO STREET ADDRESS STATED, PAWLING, NY, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
160823000319 | 2016-08-23 | CERTIFICATE OF DISSOLUTION | 2016-08-23 |
140130002234 | 2014-01-30 | BIENNIAL STATEMENT | 2014-01-01 |
120202002596 | 2012-02-02 | BIENNIAL STATEMENT | 2012-01-01 |
100120002518 | 2010-01-20 | BIENNIAL STATEMENT | 2010-01-01 |
080117002470 | 2008-01-17 | BIENNIAL STATEMENT | 2008-01-01 |
This company hasn't received any reviews.
Date of last update: 18 Mar 2025
Sources: New York Secretary of State