2060 AUTO PARTS, INC.

Name: | 2060 AUTO PARTS, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 06 May 1970 (55 years ago) |
Entity Number: | 231911 |
ZIP code: | 14206 |
County: | Erie |
Place of Formation: | New York |
Principal Address: | 2060 WILLIAM STREET, BUFFALO, NY, United States, 14206 |
Address: | 2060 WILLIAM ST, BUFFALO, NY, United States, 14206 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
MICHAEL SERWACKI | Chief Executive Officer | 2060 WILLIAM STREET, BUFFALO, NY, United States, 14206 |
Name | Role | Address |
---|---|---|
2060 AUTO PARTS, INC. | DOS Process Agent | 2060 WILLIAM ST, BUFFALO, NY, United States, 14206 |
Start date | End date | Type | Value |
---|---|---|---|
2022-10-11 | 2022-11-29 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
1993-07-01 | 2006-05-08 | Address | 2060 WILLIAM STREET, BUFFALO, NY, 14206, USA (Type of address: Chief Executive Officer) |
1993-07-01 | 2018-05-04 | Address | 2060 WILLIAM STREET, BUFFALO, NY, 14206, USA (Type of address: Service of Process) |
1970-05-06 | 2022-10-11 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
1970-05-06 | 1993-07-01 | Address | 2135 CLINTON ST., W SENECA, NY, 14206, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
221102003631 | 2022-11-02 | BIENNIAL STATEMENT | 2022-05-01 |
180504006500 | 2018-05-04 | BIENNIAL STATEMENT | 2018-05-01 |
140519006243 | 2014-05-19 | BIENNIAL STATEMENT | 2014-05-01 |
120727002053 | 2012-07-27 | BIENNIAL STATEMENT | 2012-05-01 |
100524002088 | 2010-05-24 | BIENNIAL STATEMENT | 2010-05-01 |
This company hasn't received any reviews.
Date of last update: 18 Mar 2025
Sources: New York Secretary of State