AMERICAN AUTO PARTS DEPOT, INC.

Name: | AMERICAN AUTO PARTS DEPOT, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 09 Mar 1994 (31 years ago) |
Date of dissolution: | 23 Jul 2015 |
Entity Number: | 1801788 |
ZIP code: | 10312 |
County: | Richmond |
Place of Formation: | New York |
Address: | 793 ARDEN AVE, STATEN ISLAND, NY, United States, 10312 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
TOM O'DONNELL | DOS Process Agent | 793 ARDEN AVE, STATEN ISLAND, NY, United States, 10312 |
Name | Role | Address |
---|---|---|
TOM O'DONNELL | Chief Executive Officer | 793 ARDEN AVE, STATEN ISLAND, NY, United States, 10312 |
Start date | End date | Type | Value |
---|---|---|---|
1998-11-30 | 2010-12-06 | Address | 3904 RICHMOND AVE, STATEN ISLAND, NY, 10312, USA (Type of address: Chief Executive Officer) |
1998-11-30 | 2010-12-06 | Address | 3904 RICHMOND AVE, STATEN ISLAND, NY, 10312, USA (Type of address: Principal Executive Office) |
1998-11-30 | 2010-12-06 | Address | 3904 RICHMOND AVE, STATEN ISLAND, NY, 10312, USA (Type of address: Service of Process) |
1994-03-09 | 1998-11-30 | Address | 793 ARDEN AVENUE, STATEN ISLAND, NY, 10312, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
150723000828 | 2015-07-23 | CERTIFICATE OF DISSOLUTION | 2015-07-23 |
101206002288 | 2010-12-06 | BIENNIAL STATEMENT | 2010-03-01 |
981130002263 | 1998-11-30 | BIENNIAL STATEMENT | 1998-03-01 |
940309000375 | 1994-03-09 | CERTIFICATE OF INCORPORATION | 1994-03-09 |
This company hasn't received any reviews.
Date of last update: 15 Mar 2025
Sources: New York Secretary of State