Search icon

BAP-GEON IMPORTED PARTS

Company Details

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

DOS Process Agent

Name Role Address
EXPRESS AUTO PARTS INC BAP GEON IMPORTED PARTS DOS Process Agent 1300 E LITTLE CREEK ROAD, NORFOLK, VA, United States, 23518

Chief Executive Officer

Name Role Address
SURESH PATEL Chief Executive Officer 8 BEECHWOOD CT, WARREN, NJ, United States, 07059

History

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)

Filings

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