Name: | B.S. & F. AUTO PARTS INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 13 May 1981 (44 years ago) |
Date of dissolution: | 21 Feb 2019 |
Entity Number: | 699427 |
ZIP code: | 10472 |
County: | Westchester |
Place of Formation: | New York |
Address: | 1170 BRONX RIVER AVE, BRONX, NY, United States, 10472 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 1170 BRONX RIVER AVE, BRONX, NY, United States, 10472 |
Name | Role | Address |
---|---|---|
JOSEPH FERRER | Chief Executive Officer | 46 CHURCH TAVERN RD, SOUTH SALEM, NY, United States, 10590 |
Start date | End date | Type | Value |
---|---|---|---|
2009-04-22 | 2011-06-03 | Address | 2349 LODOVICK AVE, BRONX, NY, 10469, USA (Type of address: Chief Executive Officer) |
1992-12-04 | 2009-04-22 | Address | 2340 LODOVICK AVE, BRONX, NY, 10469, USA (Type of address: Chief Executive Officer) |
1992-12-04 | 2009-04-22 | Address | 1170 BRONX RIVER AVE, BRONX, NY, 10472, USA (Type of address: Principal Executive Office) |
1981-05-13 | 1992-12-04 | Address | 1170 BRONX RIVER AVE., BRONX, NY, 10472, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
190221000697 | 2019-02-21 | CERTIFICATE OF DISSOLUTION | 2019-02-21 |
180220000019 | 2018-02-20 | CERTIFICATE OF CHANGE | 2018-02-20 |
130521002326 | 2013-05-21 | BIENNIAL STATEMENT | 2013-05-01 |
110603002099 | 2011-06-03 | BIENNIAL STATEMENT | 2011-05-01 |
090422003020 | 2009-04-22 | BIENNIAL STATEMENT | 2009-05-01 |
Fee Sequence Id | Fee type | Status | Date | Amount | Description |
---|---|---|---|---|---|
150423 | CL VIO | INVOICED | 2011-12-05 | 250 | CL - Consumer Law Violation |
Date of last update: 17 Mar 2025
Sources: New York Secretary of State