BANNER AUTO PARTS, INC.

Name: | BANNER AUTO PARTS, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 26 Jun 1974 (51 years ago) |
Date of dissolution: | 12 Mar 2008 |
Entity Number: | 346645 |
ZIP code: | 14072 |
County: | Erie |
Place of Formation: | New York |
Address: | 117 WOOD STREAM DR, GRAND ISLAND, NY, United States, 14072 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 117 WOOD STREAM DR, GRAND ISLAND, NY, United States, 14072 |
Name | Role | Address |
---|---|---|
RAYMOND F HAYWARD | Chief Executive Officer | 117 WOOD STREAM DR, GRAND ISLAND, NY, United States, 14072 |
Start date | End date | Type | Value |
---|---|---|---|
1974-06-26 | 1995-06-30 | Address | 114 TRAVERSE, KENMORE, NY, 14223, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
080312000964 | 2008-03-12 | CERTIFICATE OF DISSOLUTION | 2008-03-12 |
20080306039 | 2008-03-06 | ASSUMED NAME CORP INITIAL FILING | 2008-03-06 |
060524003319 | 2006-05-24 | BIENNIAL STATEMENT | 2006-06-01 |
040713002439 | 2004-07-13 | BIENNIAL STATEMENT | 2004-06-01 |
020524002386 | 2002-05-24 | BIENNIAL STATEMENT | 2002-06-01 |
This company hasn't received any reviews.
Date of last update: 18 Mar 2025
Sources: New York Secretary of State