WORLDPAC DISTRIBUTION

Name: | WORLDPAC DISTRIBUTION |
Jurisdiction: | New York |
Legal type: | FOREIGN BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 05 May 2000 (25 years ago) |
Entity Number: | 2507054 |
ZIP code: | 12207 |
County: | Nassau |
Place of Formation: | Delaware |
Principal Address: | 37137 HICKORY ST, NEWARK, CA, United States, 94560 |
Address: | 80 STATE STREET, ALBANY, NY, United States, 12207 |
Name | Role | Address |
---|---|---|
ROBERT B CUSHING | Chief Executive Officer | 37137 HICKORY ST, NEWARK, CA, United States, 94560 |
Name | Role | Address |
---|---|---|
CORPORATION SERVICE COMPANY | Agent | 80 STATE STREET, ALBANY, NY, 12207 |
Name | Role | Address |
---|---|---|
C/O CORPORATION SERVICE COMPANY | DOS Process Agent | 80 STATE STREET, ALBANY, NY, United States, 12207 |
Start date | End date | Type | Value |
---|---|---|---|
2025-04-14 | 2025-04-14 | Address | 37137 HICKORY ST, NEWARK, CA, 94560, 5522, USA (Type of address: Chief Executive Officer) |
2025-04-14 | 2025-04-14 | Address | 701 COMMERCE DRIVE SUITE 500, OAK BROOK, IL, 60523, USA (Type of address: Chief Executive Officer) |
2008-06-11 | 2025-04-14 | Address | 37137 HICKORY ST, NEWARK, CA, 94560, 5522, USA (Type of address: Chief Executive Officer) |
2006-05-23 | 2012-05-18 | Address | 2635 MILLBROOK RD, RALEIGH, NC, 27604, USA (Type of address: Principal Executive Office) |
2005-04-08 | 2025-04-14 | Address | 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Registered Agent) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
250414002209 | 2025-04-14 | BIENNIAL STATEMENT | 2025-04-14 |
140507006791 | 2014-05-07 | BIENNIAL STATEMENT | 2014-05-01 |
120518006020 | 2012-05-18 | BIENNIAL STATEMENT | 2012-05-01 |
100707002109 | 2010-07-07 | BIENNIAL STATEMENT | 2010-05-01 |
080611002394 | 2008-06-11 | BIENNIAL STATEMENT | 2008-05-01 |
This company hasn't received any reviews.
Date of last update: 31 Mar 2025
Sources: New York Secretary of State