BRAKE PARTS INC.

Name: | BRAKE PARTS INC. |
Jurisdiction: | New York |
Legal type: | FOREIGN BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 06 Jun 1997 (28 years ago) |
Date of dissolution: | 18 Apr 2012 |
Entity Number: | 2150822 |
ZIP code: | 10011 |
County: | Niagara |
Place of Formation: | Delaware |
Principal Address: | 1101 TECHNOLOGY DRIVE, SUITE 100, ANN ARBOR, MI, United States, 48108 |
Address: | 111 EIGHTH AVENUE, NEW YORK, NY, United States, 10011 |
Name | Role | Address |
---|---|---|
C/O CT CORPORATION SYSTEM | DOS Process Agent | 111 EIGHTH AVENUE, NEW YORK, NY, United States, 10011 |
Name | Role |
---|---|
REGISTERED AGENT REVOKED | Agent |
Name | Role | Address |
---|---|---|
H DAVID OVERBECK | Chief Executive Officer | 1101 TECHNOLOGY DRIVE, SUITE 100, ANN ARBOR, MI, United States, 48108 |
Start date | End date | Type | Value |
---|---|---|---|
2009-07-10 | 2011-07-08 | Address | 1101 TECHNOLOGY DR, STE 100, ANN ARBOR, MI, 48108, 8924, USA (Type of address: Chief Executive Officer) |
2005-09-20 | 2009-07-10 | Address | 1101 TECHNOLOGY DR, STE 100, ANN ARBOR, MI, 48108, 8924, USA (Type of address: Chief Executive Officer) |
2005-09-20 | 2011-07-08 | Address | 1101 TECHNOLOGY DR, STE 100, ANN ARBOR, MI, 48108, 8924, USA (Type of address: Principal Executive Office) |
2003-05-22 | 2005-09-20 | Address | 4500 DORR ST, TOLEDO, OH, 43615, USA (Type of address: Chief Executive Officer) |
2001-06-25 | 2005-09-20 | Address | PO BOX 1000 / 4500 DORE ST, TOLEDO, OH, 43615, USA (Type of address: Principal Executive Office) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
120418000319 | 2012-04-18 | CERTIFICATE OF TERMINATION | 2012-04-18 |
110708002008 | 2011-07-08 | BIENNIAL STATEMENT | 2011-06-01 |
090710002623 | 2009-07-10 | BIENNIAL STATEMENT | 2009-06-01 |
050920002102 | 2005-09-20 | BIENNIAL STATEMENT | 2005-06-01 |
030522002877 | 2003-05-22 | BIENNIAL STATEMENT | 2003-06-01 |
This company hasn't received any reviews.
Date of last update: 31 Mar 2025
Sources: New York Secretary of State