Name: | ROYCO AUTO PARTS INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 03 Jul 1969 (56 years ago) |
Date of dissolution: | 17 Jun 2015 |
Entity Number: | 279180 |
ZIP code: | 12590 |
County: | Dutchess |
Place of Formation: | New York |
Address: | 15 RED HAWK HOLLOW RD, WAPPINGERS FALLS, NY, United States, 12590 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 15 RED HAWK HOLLOW RD, WAPPINGERS FALLS, NY, United States, 12590 |
Name | Role | Address |
---|---|---|
JOHN N LICARI | Chief Executive Officer | 15 RED HAWK HOLLOW RD, WAPPINGERS FALLS, NY, United States, 12590 |
Start date | End date | Type | Value |
---|---|---|---|
1997-07-03 | 2013-07-19 | Address | 18 DELAVERGNE AVE, WAPPINGERS FALLS, NY, 12590, USA (Type of address: Chief Executive Officer) |
1993-03-03 | 1997-07-03 | Address | ROYCO AUTO PARTS INC, 18 DELAVERGNE AVE, WAPPINGERS FALLS, NY, 12590, USA (Type of address: Chief Executive Officer) |
1993-03-03 | 2013-07-19 | Address | 18 DELAVERGNE AVE, WAPPINGERS FALLS, NY, 12590, USA (Type of address: Principal Executive Office) |
1993-03-03 | 2013-07-19 | Address | 18 DELAVERGNE AVE, WAPPINGERS FALLS, NY, 12590, USA (Type of address: Service of Process) |
1969-07-03 | 1993-03-03 | Address | 378 MAIN ST., BEACON, NY, 12508, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
150617000946 | 2015-06-17 | CERTIFICATE OF DISSOLUTION | 2015-06-17 |
130719002281 | 2013-07-19 | BIENNIAL STATEMENT | 2013-07-01 |
110722002032 | 2011-07-22 | BIENNIAL STATEMENT | 2011-07-01 |
090707002966 | 2009-07-07 | BIENNIAL STATEMENT | 2009-07-01 |
070716002971 | 2007-07-16 | BIENNIAL STATEMENT | 2007-07-01 |
Date of last update: 18 Mar 2025
Sources: New York Secretary of State