BOB'S AUTO PRO INC.

Name: | BOB'S AUTO PRO INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 07 Apr 1997 (28 years ago) |
Entity Number: | 2130736 |
ZIP code: | 13031 |
County: | Onondaga |
Place of Formation: | New York |
Address: | 4914 W Genesee St Ste 201, STE 201, Camillus, NY, United States, 13031 |
Principal Address: | 6668 RAYRENE DR, JORDAN, NY, United States, 13080 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
ROBERT W HENDERSON | DOS Process Agent | 4914 W Genesee St Ste 201, STE 201, Camillus, NY, United States, 13031 |
Name | Role | Address |
---|---|---|
ROBERT W HENDERSON | Chief Executive Officer | 2181 WARNER RD, WARNERS, NY, United States, 13164 |
Start date | End date | Type | Value |
---|---|---|---|
2025-04-02 | 2025-04-02 | Address | 2181 WARNER RD, WARNERS, NY, 13164, USA (Type of address: Chief Executive Officer) |
2025-04-02 | 2025-04-02 | Address | 2181 WARNER RD, WARNERS, NY, 13164, 9754, USA (Type of address: Chief Executive Officer) |
2024-02-15 | 2025-04-02 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
2024-02-15 | 2024-02-15 | Address | 2181 WARNER RD, WARNERS, NY, 13164, 9754, USA (Type of address: Chief Executive Officer) |
2024-02-15 | 2024-02-15 | Address | 2181 WARNER RD, WARNERS, NY, 13164, USA (Type of address: Chief Executive Officer) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
250402004705 | 2025-04-02 | BIENNIAL STATEMENT | 2025-04-02 |
240215002182 | 2024-02-15 | BIENNIAL STATEMENT | 2024-02-15 |
210420060447 | 2021-04-20 | BIENNIAL STATEMENT | 2021-04-01 |
190503060702 | 2019-05-03 | BIENNIAL STATEMENT | 2019-04-01 |
170426006023 | 2017-04-26 | BIENNIAL STATEMENT | 2017-04-01 |
This company hasn't received any reviews.
Date of last update: 31 Mar 2025
Sources: New York Secretary of State