Name: | SODUS AUTO PARTS, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 21 May 1997 (28 years ago) |
Date of dissolution: | 04 Oct 2017 |
Entity Number: | 2145675 |
ZIP code: | 14451 |
County: | Wayne |
Place of Formation: | New York |
Address: | 6553 ROUTE 88, SODUS, NY, United States, 14451 |
Principal Address: | 6553 ROUTE 88, SODUS, NY, United States, 14551 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
DEAN W KERR | Chief Executive Officer | 6553 ROUTE 88, SODUS, NY, United States, 14551 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 6553 ROUTE 88, SODUS, NY, United States, 14451 |
Start date | End date | Type | Value |
---|---|---|---|
1999-05-27 | 2011-06-09 | Address | 11452 SALTER-COLVIN RD, WOLCOTT, NY, 14590, USA (Type of address: Chief Executive Officer) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
171004000128 | 2017-10-04 | CERTIFICATE OF DISSOLUTION | 2017-10-04 |
150506006500 | 2015-05-06 | BIENNIAL STATEMENT | 2015-05-01 |
130531006012 | 2013-05-31 | BIENNIAL STATEMENT | 2013-05-01 |
110609003091 | 2011-06-09 | BIENNIAL STATEMENT | 2011-05-01 |
090514002224 | 2009-05-14 | BIENNIAL STATEMENT | 2009-05-01 |
Date of last update: 31 Mar 2025
Sources: New York Secretary of State