Name: | S. MORABITO AUTO PARTS, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 09 Mar 1972 (53 years ago) |
Date of dissolution: | 23 Aug 2018 |
Entity Number: | 325241 |
ZIP code: | 13069 |
County: | Oswego |
Place of Formation: | New York |
Address: | 30 POND VIEW DR, OSWEGO, NY, United States, 13069 |
Shares Details
Shares issued 300
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 30 POND VIEW DR, OSWEGO, NY, United States, 13069 |
Name | Role | Address |
---|---|---|
DAVID MOLINARI | Chief Executive Officer | 30 POND VIEW DR, OSWEGO, NY, United States, 13126 |
Start date | End date | Type | Value |
---|---|---|---|
2002-03-20 | 2012-05-31 | Address | 1 BURT ST, FULTON, NY, 13069, USA (Type of address: Principal Executive Office) |
2002-03-20 | 2004-03-11 | Address | 30 HILLCREST DR, OSWEGO, NY, 13126, USA (Type of address: Chief Executive Officer) |
2002-03-20 | 2012-05-31 | Address | 1 BURT ST, FULTON, NY, 13069, USA (Type of address: Service of Process) |
1996-04-11 | 2002-03-20 | Address | 17 WEST 1ST ST. NO., FULTON, NY, 13069, USA (Type of address: Service of Process) |
1993-06-16 | 2002-03-20 | Address | RD 5 BOX 164, OSWEGO, NY, 13126, USA (Type of address: Chief Executive Officer) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
180823000012 | 2018-08-23 | CERTIFICATE OF DISSOLUTION | 2018-08-23 |
140319006037 | 2014-03-19 | BIENNIAL STATEMENT | 2014-03-01 |
120531002795 | 2012-05-31 | BIENNIAL STATEMENT | 2012-03-01 |
100324002416 | 2010-03-24 | BIENNIAL STATEMENT | 2010-03-01 |
060324002876 | 2006-03-24 | BIENNIAL STATEMENT | 2006-03-01 |
Date of last update: 18 Mar 2025
Sources: New York Secretary of State