Name: | BAP-GEON IMPORTED PARTS |
Jurisdiction: | New York |
Legal type: | FOREIGN BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 13 Feb 1996 (29 years ago) |
Date of dissolution: | 13 Aug 2020 |
Entity Number: | 1999899 |
ZIP code: | 23518 |
County: | Albany |
Place of Formation: | Virginia |
Foreign Legal Name: | EXPRESS AUTO PARTS, INC. |
Fictitious Name: | BAP-GEON IMPORTED PARTS |
Address: | 1300 E LITTLE CREEK ROAD, NORFOLK, VA, United States, 23518 |
Name | Role | Address |
---|---|---|
EXPRESS AUTO PARTS INC BAP GEON IMPORTED PARTS | DOS Process Agent | 1300 E LITTLE CREEK ROAD, NORFOLK, VA, United States, 23518 |
Name | Role | Address |
---|---|---|
SURESH PATEL | Chief Executive Officer | 8 BEECHWOOD CT, WARREN, NJ, United States, 07059 |
Start date | End date | Type | Value |
---|---|---|---|
2008-02-20 | 2010-03-08 | Address | ARNESS & MONTERO PC, 1300 E LITTLE CREEK ROAD, NORFOLK, VA, 23518, USA (Type of address: Service of Process) |
2004-02-23 | 2008-02-20 | Address | ARNESS & MONTERO PC, 2147 OLD GREENBRIER RD STE B, CHESAPEAKE, VA, 23320, USA (Type of address: Service of Process) |
1998-02-11 | 2004-02-23 | Address | 29 N WESTGATE RD, LIVINGSTON, NJ, 07039, USA (Type of address: Chief Executive Officer) |
1998-02-11 | 2008-02-20 | Address | 7655 GRANBY STREET, NORFOLK, VA, 23505, USA (Type of address: Principal Executive Office) |
1998-02-11 | 2004-02-23 | Address | ATTN: FRANK F ARNESS ESQ, 1157 S MILITARY HIGHWAY #202, CHESAPEAKE, VA, 23320, USA (Type of address: Service of Process) |
1996-02-13 | 1998-02-11 | Address | ATTN: FRANK F. ARNESS, ESQ., 1157 S. MILITARY HWY., STE 202, CHESAPEAKE, VA, 23320, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
200813000581 | 2020-08-13 | SURRENDER OF AUTHORITY | 2020-08-13 |
140409002205 | 2014-04-09 | BIENNIAL STATEMENT | 2014-02-01 |
120406002242 | 2012-04-06 | BIENNIAL STATEMENT | 2012-02-01 |
100308002527 | 2010-03-08 | BIENNIAL STATEMENT | 2010-02-01 |
080220003118 | 2008-02-20 | BIENNIAL STATEMENT | 2008-02-01 |
060302002497 | 2006-03-02 | BIENNIAL STATEMENT | 2006-02-01 |
040223002221 | 2004-02-23 | BIENNIAL STATEMENT | 2004-02-01 |
020221002742 | 2002-02-21 | BIENNIAL STATEMENT | 2002-02-01 |
000309002882 | 2000-03-09 | BIENNIAL STATEMENT | 2000-02-01 |
980211002298 | 1998-02-11 | BIENNIAL STATEMENT | 1998-02-01 |
Date of last update: 07 Feb 2025
Sources: New York Secretary of State