Search icon

CARQUEST AUTO PARTS OF CHEEKTOWAGA NY, INC.

Company Details

Name: CARQUEST AUTO PARTS OF CHEEKTOWAGA NY, INC.
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Inactive
Date of registration: 23 Oct 1996 (29 years ago)
Date of dissolution: 23 Apr 2009
Entity Number: 2077409
ZIP code: 27604
County: Erie
Place of Formation: North Carolina
Address: 2635 E. MILLBROOK RD., RALEIGH, NC, United States, 27604
Principal Address: 2635 MILLBROOK RD, RALEIGH, NC, United States, 27604

Agent

Name Role
REGISTERED AGENT REVOKED Agent

Chief Executive Officer

Name Role Address
J MICHAEL RIESS Chief Executive Officer 2635 MILLBROOK RD, RALEIGH, NC, United States, 27604

DOS Process Agent

Name Role Address
CRANC, INC. DOS Process Agent 2635 E. MILLBROOK RD., RALEIGH, NC, United States, 27604

History

Start date End date Type Value
2000-11-02 2006-11-06 Address 2635 MILLBROOK RD, RALEIGH, NC, 27604, USA (Type of address: Chief Executive Officer)
1998-10-28 2000-11-02 Address 2635 MILLBROOK RD, RALEIGH, NC, 27604, USA (Type of address: Chief Executive Officer)
1997-04-09 2009-04-23 Address 80 STATE STREET, ALBANY, NY, 12207, USA (Type of address: Registered Agent)
1997-04-09 2009-04-23 Address 80 STATE STREET, ALBANY, NY, 12207, USA (Type of address: Service of Process)
1996-10-23 1997-04-09 Address 500 CENTRAL AVENUE, ALBANY, NY, 12206, 2290, USA (Type of address: Registered Agent)

Filings

Filing Number Date Filed Type Effective Date
090423000089 2009-04-23 SURRENDER OF AUTHORITY 2009-04-23
061106002747 2006-11-06 BIENNIAL STATEMENT 2006-10-01
041118002410 2004-11-18 BIENNIAL STATEMENT 2004-10-01
021017002555 2002-10-17 BIENNIAL STATEMENT 2002-10-01
001102002192 2000-11-02 BIENNIAL STATEMENT 2000-10-01

Date of last update: 14 Mar 2025

Sources: New York Secretary of State