Name: | ASI TRUCK PARTS, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 01 Dec 1995 (29 years ago) |
Date of dissolution: | 02 Jun 2022 |
Entity Number: | 1978045 |
ZIP code: | 12204 |
County: | Albany |
Place of Formation: | New York |
Principal Address: | 6044 CORPORATE DR., EAST SYRACUSE, NY, United States, 13057 |
Address: | 1201 BROADWAY, ALBANY, NY, United States, 12204 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 1201 BROADWAY, ALBANY, NY, United States, 12204 |
Name | Role | Address |
---|---|---|
JULIAN VAULT | Chief Executive Officer | 6044 CORPORATE DR., EAST SYRACUSE, NY, United States, 13057 |
Start date | End date | Type | Value |
---|---|---|---|
2014-01-16 | 2022-11-02 | Address | 1201 BROADWAY, ALBANY, NY, 12204, USA (Type of address: Service of Process) |
2009-12-31 | 2014-01-16 | Address | 240 CHURCH STREET, ALBANY, NY, 12202, USA (Type of address: Service of Process) |
2001-11-26 | 2009-12-31 | Address | 17 WAREHOUSE ROW, ALBANY, NY, 12205, 5725, USA (Type of address: Service of Process) |
2000-02-09 | 2001-11-26 | Address | 17 WAREHOUSE ROW, ALBANY, NY, 12205, USA (Type of address: Service of Process) |
1997-12-23 | 2000-02-09 | Address | 17 WAREHOUSE RUN, ALBANY, NY, 12205, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
221102003743 | 2022-06-02 | CERTIFICATE OF DISSOLUTION-CANCELLATION | 2022-06-02 |
140116002267 | 2014-01-16 | BIENNIAL STATEMENT | 2013-12-01 |
120113002325 | 2012-01-13 | BIENNIAL STATEMENT | 2011-12-01 |
091231002854 | 2009-12-31 | BIENNIAL STATEMENT | 2009-12-01 |
080107002278 | 2008-01-07 | BIENNIAL STATEMENT | 2007-12-01 |
Date of last update: 14 Mar 2025
Sources: New York Secretary of State