Name: | BAER'S USED AUTO PARTS CORP. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 21 Jul 1976 (49 years ago) |
Date of dissolution: | 26 Dec 2001 |
Entity Number: | 405562 |
ZIP code: | 11801 |
County: | Nassau |
Place of Formation: | New York |
Principal Address: | 115 RUSHMORE AVENUE, WESTBURY, NY, United States, 11590 |
Address: | 25 STRAW LANE, HICKSVILLE, NY, United States, 11801 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 25 STRAW LANE, HICKSVILLE, NY, United States, 11801 |
Name | Role | Address |
---|---|---|
THOMAS BAER | Chief Executive Officer | 115 RUSHMORE AVENUE, WESTBURY, NY, United States, 11590 |
Start date | End date | Type | Value |
---|---|---|---|
1976-07-21 | 1993-09-24 | Address | 25 STRAW LANE, HICKSVILLE, NY, 11801, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
20091001005 | 2009-10-01 | ASSUMED NAME CORP INITIAL FILING | 2009-10-01 |
DP-1575964 | 2001-12-26 | DISSOLUTION BY PROCLAMATION | 2001-12-26 |
930924003031 | 1993-09-24 | BIENNIAL STATEMENT | 1993-07-01 |
930325003045 | 1993-03-25 | BIENNIAL STATEMENT | 1992-07-01 |
A330485-3 | 1976-07-21 | CERTIFICATE OF INCORPORATION | 1976-07-21 |
Date of last update: 18 Mar 2025
Sources: New York Secretary of State