Search icon

BIG A AUTO PARTS, INC.

Company Details

Name: BIG A AUTO PARTS, INC.
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Inactive
Date of registration: 18 Feb 1970 (55 years ago)
Date of dissolution: 29 Dec 2004
Entity Number: 289281
ZIP code: 77032
County: New York
Place of Formation: Delaware
Address: 15710 JFK BLVD, STE 700, HOUSTON, TX, United States, 77032

DOS Process Agent

Name Role
PROCESS ADDRESSEE RESIGNED DOS Process Agent

Agent

Name Role
REGISTERED AGENT RESIGNED Agent

Chief Executive Officer

Name Role Address
HUBBARD HOWE Chief Executive Officer 15710 JFK BLVD, STE 700, HOUSTON, TX, United States, 77032

History

Start date End date Type Value
1999-10-12 2003-08-26 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process)
1999-10-12 2003-07-01 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent)
1997-05-21 1999-10-12 Address 1633 BROADWAY, NEW YORK, NY, 10019, USA (Type of address: Service of Process)
1993-04-12 1997-05-21 Address NONE, NONE, NY, 00000, USA (Type of address: Chief Executive Officer)
1993-04-12 1997-05-21 Address 3000 PAWNEE, HOUSTON, TX, 77054, USA (Type of address: Principal Executive Office)

Filings

Filing Number Date Filed Type Effective Date
20190923026 2019-09-23 ASSUMED NAME CORP INITIAL FILING 2019-09-23
DP-1741918 2004-12-29 ANNULMENT OF AUTHORITY 2004-12-29
030826000404 2003-08-26 CERTIFICATE OF RESIGNATION OF RECEIPT OF PROCESS 2003-08-26
030701000810 2003-07-01 CERTIFICATE OF RESIGNATION OF REGISTERED AGENT 2003-07-31
991012000419 1999-10-12 CERTIFICATE OF CHANGE 1999-10-12

Date of last update: 18 Mar 2025

Sources: New York Secretary of State