Search icon

WESTERN AUTO SUPPLY COMPANY

Company Details

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

DOS Process Agent

Name Role Address
C/O CORPORATION SERVICE COMPANY DOS Process Agent 80 STATE STREET, ALBANY, NY, United States, 12207

Agent

Name Role Address
CORPORATION SERVICE COMPANY Agent 80 STATE ST., ALBANY, NY, 12207

Chief Executive Officer

Name Role Address
HERMAN L WORD, JR. Chief Executive Officer 4200 SIX FORKS RD, RALEIGH, NC, United States, 27609

History

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)

Filings

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