Name: | ALRAY CAR PARTS SUPPLY & MFG., CORP. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 22 Dec 1969 (55 years ago) |
Entity Number: | 286468 |
ZIP code: | 11743 |
County: | Suffolk |
Place of Formation: | New York |
Principal Address: | 200 SUFFOLK AVENUE, BRENTWOOD, NY, United States, 11717 |
Address: | 24 LLOYD LANE, HUNTINGTON, NY, United States, 11743 |
Shares Details
Shares issued 100
Share Par Value 1
Type PAR VALUE
Name | Role | Address |
---|---|---|
ALBERT G. MILLER | Chief Executive Officer | 200 SUFFOLK AVENUE, BRENTWOOD, NY, United States, 11717 |
Name | Role | Address |
---|---|---|
ALBERT G. MILLER | DOS Process Agent | 24 LLOYD LANE, HUNTINGTON, NY, United States, 11743 |
Start date | End date | Type | Value |
---|---|---|---|
2021-11-06 | 2023-06-27 | Shares | Share type: PAR VALUE, Number of shares: 100, Par value: 1 |
2021-11-06 | 2023-06-27 | Shares | Share type: NO PAR VALUE, Number of shares: 300, Par value: 0 |
2021-11-03 | 2021-11-06 | Shares | Share type: NO PAR VALUE, Number of shares: 300, Par value: 0 |
2021-11-03 | 2021-11-06 | Shares | Share type: PAR VALUE, Number of shares: 100, Par value: 1 |
2006-01-17 | 2011-03-28 | Address | 36 N NEW YORK AVE, HUNTINGTON, NY, 11743, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
140110002314 | 2014-01-10 | BIENNIAL STATEMENT | 2013-12-01 |
120109002464 | 2012-01-09 | BIENNIAL STATEMENT | 2011-12-01 |
110328000902 | 2011-03-28 | CERTIFICATE OF CHANGE | 2011-03-28 |
100210002113 | 2010-02-10 | BIENNIAL STATEMENT | 2009-12-01 |
071204002491 | 2007-12-04 | BIENNIAL STATEMENT | 2007-12-01 |
Date of last update: 18 Mar 2025
Sources: New York Secretary of State