Name: | GENERAL PARTS, INC. |
Jurisdiction: | New York |
Legal type: | FOREIGN BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 30 Jan 1996 (29 years ago) |
Entity Number: | 1994902 |
ZIP code: | 12207 |
County: | Erie |
Place of Formation: | North Carolina |
Principal Address: | GENERAL PARTS, INC., 4200 SIX FORKS RD, RALEIGH, NC, United States, 27609 |
Address: | 80 STATE STREET, ALBANY, NY, United States, 12207 |
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 |
Name | Role | Address |
---|---|---|
SHANE M O'KELLY | Chief Executive Officer | 4200 SIX FORKS RD, RALEIGH, NC, United States, 27609 |
Start date | End date | Type | Value |
---|---|---|---|
2024-01-02 | 2024-01-02 | Address | 4200 SIX FORKS RD, RALEIGH, NC, 27609, USA (Type of address: Chief Executive Officer) |
2024-01-02 | 2024-01-02 | Address | 2635 MILLBROOK RD, RALEIGH, NC, 27604, USA (Type of address: Chief Executive Officer) |
2022-04-13 | 2022-04-13 | Address | 4200 SIX FORKS RD, RALEIGH, NC, 27609, USA (Type of address: Chief Executive Officer) |
2022-04-13 | 2024-01-02 | Address | 2635 MILLBROOK RD, RALEIGH, NC, 27604, USA (Type of address: Chief Executive Officer) |
2022-04-13 | 2024-01-02 | Address | 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Registered Agent) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
240102002431 | 2024-01-02 | BIENNIAL STATEMENT | 2024-01-02 |
220413003388 | 2022-04-13 | CERTIFICATE OF CHANGE BY ENTITY | 2022-04-13 |
220207003599 | 2022-02-07 | BIENNIAL STATEMENT | 2022-02-07 |
200203062534 | 2020-02-03 | BIENNIAL STATEMENT | 2020-01-01 |
SR-85996 | 2019-01-28 | CERTIFICATE OF CHANGE (BY AGENT) | 2019-01-28 |
Date of last update: 14 Mar 2025
Sources: New York Secretary of State