Search icon

BAYER AUTO PARTS, INC.

Company Details

Name: BAYER AUTO PARTS, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 07 Mar 1977 (48 years ago)
Date of dissolution: 31 Jan 2001
Entity Number: 426316
ZIP code: 11803
County: Nassau
Place of Formation: New York
Address: 5 BLANCHE STREET, PLAINVIEW, NY, United States, 11803
Principal Address: 362 OLD COUNTRY ROAD, HICKSVILLE, NY, United States, 11801

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 5 BLANCHE STREET, PLAINVIEW, NY, United States, 11803

Chief Executive Officer

Name Role Address
ROY BAYER Chief Executive Officer 362 OLD COUNTRY ROAD, HICKSVILLE, NY, United States, 11801

History

Start date End date Type Value
1977-03-07 1994-04-25 Address 5 BLANCHE ST., PLAINVIEW, NY, 11803, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
20120913038 2012-09-13 ASSUMED NAME CORP INITIAL FILING 2012-09-13
010131000081 2001-01-31 CERTIFICATE OF DISSOLUTION 2001-01-31
990419002047 1999-04-19 BIENNIAL STATEMENT 1999-03-01
970318002442 1997-03-18 BIENNIAL STATEMENT 1997-03-01
940425002489 1994-04-25 BIENNIAL STATEMENT 1994-03-01
930513002633 1993-05-13 BIENNIAL STATEMENT 1993-03-01
A383156-4 1977-03-07 CERTIFICATE OF INCORPORATION 1977-03-07

Date of last update: 01 Mar 2025

Sources: New York Secretary of State