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 |
Name | Role |
---|---|
PROCESS ADDRESSEE RESIGNED | DOS Process Agent |
Name | Role |
---|---|
REGISTERED AGENT RESIGNED | Agent |
Name | Role | Address |
---|---|---|
HUBBARD HOWE | Chief Executive Officer | 15710 JFK BLVD, STE 700, HOUSTON, TX, United States, 77032 |
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) |
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