Name: | WELLS AUTO PARTS, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 28 Mar 1974 (51 years ago) |
Date of dissolution: | 25 Jan 2012 |
Entity Number: | 339877 |
ZIP code: | 13642 |
County: | St. Lawrence |
Place of Formation: | New York |
Address: | 161 WEST MAIN STTEET, GOUVERNUER, NY, United States, 13642 |
Principal Address: | 104 JONES ROAD, GOUVERNEUR, NY, United States, 13642 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
GRANT W. GOULD | Chief Executive Officer | 161 WEST MAIN STREET, GOUVERNEUR, NY, United States, 13642 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 161 WEST MAIN STTEET, GOUVERNUER, NY, United States, 13642 |
Start date | End date | Type | Value |
---|---|---|---|
1993-07-27 | 2002-03-20 | Address | RR 3 BOX 32, GOUVERNEUR, NY, 13642, USA (Type of address: Principal Executive Office) |
1974-03-28 | 1993-07-27 | Address | 161 W. MAIN ST., GOUVERNUER, NY, 13642, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
DP-2114982 | 2012-01-25 | DISSOLUTION BY PROCLAMATION | 2012-01-25 |
20110916052 | 2011-09-16 | ASSUMED NAME CORP INITIAL FILING | 2011-09-16 |
020320002083 | 2002-03-20 | BIENNIAL STATEMENT | 2002-03-01 |
940427002801 | 1994-04-27 | BIENNIAL STATEMENT | 1994-03-01 |
930727002699 | 1993-07-27 | BIENNIAL STATEMENT | 1993-03-01 |
A145047-3 | 1974-03-28 | CERTIFICATE OF INCORPORATION | 1974-03-28 |
Date of last update: 01 Mar 2025
Sources: New York Secretary of State