Name: | HIGHWAY MOTOR PARTS INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 07 Jun 1983 (42 years ago) |
Entity Number: | 846884 |
ZIP code: | 11217 |
County: | Kings |
Place of Formation: | New York |
Address: | 224 THIRD AVENUE, BROOKLYN, NY, United States, 11217 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
GERALD ABATEMARCO | Chief Executive Officer | 224 THIRD AVENUE, BROOKLYN, NY, United States, 11217 |
Name | Role | Address |
---|---|---|
GERALD ABATEMARCO | DOS Process Agent | 224 THIRD AVENUE, BROOKLYN, NY, United States, 11217 |
Start date | End date | Type | Value |
---|---|---|---|
1983-06-07 | 1993-03-29 | Address | 224 THIRD AVE., BROOKLYN, NY, 11217, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
110708002701 | 2011-07-08 | BIENNIAL STATEMENT | 2011-06-01 |
090624002490 | 2009-06-24 | BIENNIAL STATEMENT | 2009-06-01 |
070626002364 | 2007-06-26 | BIENNIAL STATEMENT | 2007-06-01 |
050817002354 | 2005-08-17 | BIENNIAL STATEMENT | 2005-06-01 |
030529002774 | 2003-05-29 | BIENNIAL STATEMENT | 2003-06-01 |
Date of last update: 17 Mar 2025
Sources: New York Secretary of State