Name: | TC AUTO PARTS INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 22 Nov 2010 (15 years ago) |
Entity Number: | 4022217 |
ZIP code: | 13069 |
County: | Oswego |
Place of Formation: | New York |
Address: | PO BOX 757, FULTON, NY, United States, 13069 |
Principal Address: | 1 BURT ST, FULTON, NY, United States, 13069 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
ALFRED L CLARK II | Chief Executive Officer | PO BOX 757, FULTON, NY, United States, 13069 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | PO BOX 757, FULTON, NY, United States, 13069 |
Start date | End date | Type | Value |
---|---|---|---|
2024-11-06 | 2025-05-13 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
2024-11-06 | 2024-11-06 | Address | PO BOX 757, FULTON, NY, 13069, USA (Type of address: Chief Executive Officer) |
2023-05-11 | 2024-11-06 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
2023-05-11 | 2023-05-11 | Address | PO BOX 757, FULTON, NY, 13069, USA (Type of address: Chief Executive Officer) |
2023-05-11 | 2024-11-06 | Address | PO BOX 757, FULTON, NY, 13069, USA (Type of address: Chief Executive Officer) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
241106001441 | 2024-11-06 | BIENNIAL STATEMENT | 2024-11-06 |
230511001548 | 2023-05-11 | BIENNIAL STATEMENT | 2022-11-01 |
201116060476 | 2020-11-16 | BIENNIAL STATEMENT | 2020-11-01 |
181106006257 | 2018-11-06 | BIENNIAL STATEMENT | 2018-11-01 |
141124006411 | 2014-11-24 | BIENNIAL STATEMENT | 2014-11-01 |
Date of last update: 27 Mar 2025
Sources: New York Secretary of State