Name: | PROVOS AUTO PARTS INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 01 Mar 2017 (8 years ago) |
Entity Number: | 5094299 |
ZIP code: | 13209 |
County: | Onondaga |
Place of Formation: | New York |
Address: | 300 HORNADY DRIVE, SYRACUSE, NY, United States, 13209 |
Shares Details
Shares issued 1480
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
JOHN ROBERT PROVO | DOS Process Agent | 300 HORNADY DRIVE, SYRACUSE, NY, United States, 13209 |
Name | Role | Address |
---|---|---|
JOHN ROBERT PROVO | Agent | 300 HORNADY DRIVE, SYRACUSE, NY, 13209 |
Name | Role | Address |
---|---|---|
JOHN ROBERT PROVO | Chief Executive Officer | 3770 LEE MULROY RD, MARCELLUS, NY, United States, 13108 |
Start date | End date | Type | Value |
---|---|---|---|
2017-03-01 | 2024-03-12 | Shares | Share type: NO PAR VALUE, Number of shares: 1480, Par value: 0 |
2017-03-01 | 2024-03-12 | Address | 300 HORNADY DRIVE, SYRACUSE, NY, 13209, USA (Type of address: Registered Agent) |
2017-03-01 | 2024-03-12 | Address | 300 HORNADY DRIVE, SYRACUSE, NY, 13209, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
240312003654 | 2024-03-12 | BIENNIAL STATEMENT | 2024-03-12 |
170301010400 | 2017-03-01 | CERTIFICATE OF INCORPORATION | 2017-03-01 |
Date of last update: 24 Mar 2025
Sources: New York Secretary of State