Name: | ALL-STOCK AUTO PARTS, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 24 Jul 1972 (53 years ago) |
Entity Number: | 251506 |
ZIP code: | 11757 |
County: | Suffolk |
Place of Formation: | New York |
Address: | 300 EAST MONTAUK HIGHWAY, LINDENHURST, NY, United States, 11757 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 300 EAST MONTAUK HIGHWAY, LINDENHURST, NY, United States, 11757 |
Name | Role | Address |
---|---|---|
JOSEPH HAYES | Chief Executive Officer | 300 EAST MONTAUK HIGHWAY, LINDENHURST, NY, United States, 11757 |
Start date | End date | Type | Value |
---|---|---|---|
1972-07-24 | 1993-03-12 | Address | 178 SUMPWAMS AVE, BABYLON, NY, 11702, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
20160111051 | 2016-01-11 | ASSUMED NAME CORP INITIAL FILING | 2016-01-11 |
121101002054 | 2012-11-01 | BIENNIAL STATEMENT | 2012-07-01 |
080822002869 | 2008-08-22 | BIENNIAL STATEMENT | 2008-07-01 |
060628002149 | 2006-06-28 | BIENNIAL STATEMENT | 2006-07-01 |
040726002138 | 2004-07-26 | BIENNIAL STATEMENT | 2004-07-01 |
Date of last update: 18 Mar 2025
Sources: New York Secretary of State