Name: | WESTERN AUTO SUPPLY COMPANY |
Jurisdiction: | New York |
Legal type: | FOREIGN BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 08 Oct 1998 (27 years ago) |
Entity Number: | 2305079 |
ZIP code: | 12207 |
County: | New York |
Place of Formation: | Delaware |
Principal Address: | 4200 SIX FORKS RD, RALEIGH, NC, United States, 27609 |
Address: | 80 STATE STREET, ALBANY, NY, United States, 12207 |
Name | Role | Address |
---|---|---|
C/O CORPORATION SERVICE COMPANY | DOS Process Agent | 80 STATE STREET, ALBANY, NY, United States, 12207 |
Name | Role | Address |
---|---|---|
CORPORATION SERVICE COMPANY | Agent | 80 STATE ST., ALBANY, NY, 12207 |
Name | Role | Address |
---|---|---|
HERMAN L WORD, JR. | Chief Executive Officer | 4200 SIX FORKS RD, RALEIGH, NC, United States, 27609 |
Start date | End date | Type | Value |
---|---|---|---|
2024-10-01 | 2024-10-01 | Address | 4200 SIX FORKS RD, RALEIGH, NC, 27609, USA (Type of address: Chief Executive Officer) |
2024-10-01 | 2024-10-01 | Address | 5008 AIRPORT ROAD, ROANOKE, VA, 24012, USA (Type of address: Chief Executive Officer) |
2022-04-13 | 2024-10-01 | Address | 80 STATE ST., ALBANY, NY, 12207, USA (Type of address: Registered Agent) |
2022-04-13 | 2024-10-01 | Address | 5008 AIRPORT ROAD, ROANOKE, VA, 24012, USA (Type of address: Chief Executive Officer) |
2022-04-13 | 2024-10-01 | Address | 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
241001033151 | 2024-10-01 | BIENNIAL STATEMENT | 2024-10-01 |
221013002816 | 2022-10-13 | BIENNIAL STATEMENT | 2022-10-01 |
220413003612 | 2022-04-13 | CERTIFICATE OF CHANGE BY ENTITY | 2022-04-13 |
201007060279 | 2020-10-07 | BIENNIAL STATEMENT | 2020-10-01 |
SR-86706 | 2019-01-28 | CERTIFICATE OF CHANGE (BY AGENT) | 2019-01-28 |
Date of last update: 31 Mar 2025
Sources: New York Secretary of State