Name: | LEADER AUTO PARTS, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 09 May 1977 (48 years ago) |
Date of dissolution: | 25 Mar 1992 |
Entity Number: | 433842 |
ZIP code: | 14215 |
County: | Erie |
Place of Formation: | New York |
Address: | 701 KENSINGTON AVE., BUFFALO, NY, United States, 14215 |
Shares Details
Shares issued 50
Share Par Value 100
Type PAR VALUE
Name | Role | Address |
---|---|---|
LEADER AUTO PARTS, INC. | DOS Process Agent | 701 KENSINGTON AVE., BUFFALO, NY, United States, 14215 |
Start date | End date | Type | Value |
---|---|---|---|
1977-05-09 | 1980-05-12 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
20140414042 | 2014-04-14 | ASSUMED NAME LLC INITIAL FILING | 2014-04-14 |
DP-663491 | 1992-03-25 | DISSOLUTION BY PROCLAMATION | 1992-03-25 |
A667456-3 | 1980-05-12 | CERTIFICATE OF AMENDMENT | 1980-05-12 |
A398996-5 | 1977-05-09 | CERTIFICATE OF INCORPORATION | 1977-05-09 |
Date of last update: 01 Mar 2025
Sources: New York Secretary of State