FISHER AUTO PARTS, INC.

Name: | FISHER AUTO PARTS, INC. |
Jurisdiction: | New York |
Legal type: | FOREIGN BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 12 Oct 1993 (32 years ago) |
Entity Number: | 1763242 |
ZIP code: | 12207 |
County: | Oneida |
Place of Formation: | Virginia |
Principal Address: | 512 GREENVILLE AVENUE, STAUNTON, VA, United States, 24401 |
Address: | 80 STATE STREET, ALBANY, NY, United States, 12207 |
Name | Role | Address |
---|---|---|
ARTHUR J. FISHER III | Chief Executive Officer | 512 GREENVILLE AVE, STAUNTON, VA, United States, 24401 |
Name | Role | Address |
---|---|---|
CORPORATION SERVICE COMPANY | Agent | 80 STATE STREET, ALBANY, NY, 12207 |
Name | Role | Address |
---|---|---|
C/O CORPORATION SERVICE COMPANY | DOS Process Agent | 80 STATE STREET, ALBANY, NY, United States, 12207 |
Start date | End date | Type | Value |
---|---|---|---|
2023-10-05 | 2023-10-05 | Address | 512 GREENVILLE AVE, STAUNTON, VA, 24401, USA (Type of address: Chief Executive Officer) |
2023-10-05 | 2023-10-05 | Address | 512 GREENVILLE AVE, PO BOX 2246, STAUNTON, VA, 24402, 2246, USA (Type of address: Chief Executive Officer) |
2020-10-09 | 2023-10-05 | Address | 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Service of Process) |
2020-10-09 | 2023-10-05 | Address | 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Registered Agent) |
2019-01-28 | 2020-10-09 | Address | 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
231005003777 | 2023-10-05 | BIENNIAL STATEMENT | 2023-10-01 |
211129002736 | 2021-11-29 | BIENNIAL STATEMENT | 2021-11-29 |
201009000608 | 2020-10-09 | CERTIFICATE OF CHANGE | 2020-10-09 |
191015060166 | 2019-10-15 | BIENNIAL STATEMENT | 2019-10-01 |
SR-21057 | 2019-01-28 | CERTIFICATE OF CHANGE (BY AGENT) | 2019-01-28 |
This company hasn't received any reviews.
Date of last update: 15 Mar 2025
Sources: New York Secretary of State