Search icon

WEST END AUTO PARTS, INC.

Company claim

Is this your business?

Get access!

Company Details

Name: WEST END AUTO PARTS, INC.
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Active
Date of registration: 23 Feb 1994 (31 years ago)
Entity Number: 1797491
ZIP code: 10005
County: New York
Place of Formation: Pennsylvania
Principal Address: 29950 ROUTE 6, YOUNGSVILLE, PA, United States, 16371
Address: 28 LIBERTY ST., NEW YORK, NY, United States, 10005

DOS Process Agent

Name Role Address
C T CORPORATION SYSTEM DOS Process Agent 28 LIBERTY ST., NEW YORK, NY, United States, 10005

Agent

Name Role Address
C T CORPORATION SYSTEM Agent 28 LIBERTY ST., NEW YORK, NY, 10005

Chief Executive Officer

Name Role Address
DERECK A FRANK Chief Executive Officer 3117 GARFIELD RD, JAMESTOWN, NY, United States, 14701

History

Start date End date Type Value
2008-01-31 2019-01-28 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process)
2008-01-31 2012-04-24 Address DELORES J. FRANK, 3117 GARFIELD ROAD, JAMESTOWN, NY, 14701, USA (Type of address: Chief Executive Officer)
2000-02-28 2008-01-31 Address DELORES J FRANK, 3117 GARFIELD RD, JAMESTOWN, NY, 14701, USA (Type of address: Chief Executive Officer)
1999-09-27 2019-01-28 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent)
1999-09-27 2008-01-31 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
SR-21479 2019-01-28 CERTIFICATE OF CHANGE (BY AGENT) 2019-01-28
SR-21478 2019-01-28 CERTIFICATE OF CHANGE (BY AGENT) 2019-01-28
140402002220 2014-04-02 BIENNIAL STATEMENT 2014-02-01
120424002920 2012-04-24 BIENNIAL STATEMENT 2012-02-01
100226002296 2010-02-26 BIENNIAL STATEMENT 2010-02-01

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 15 Mar 2025

Sources: New York Secretary of State