Name: | AMO'S USED AUTO PARTS, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 15 Oct 1984 (41 years ago) |
Entity Number: | 949910 |
ZIP code: | 13471 |
County: | Oneida |
Place of Formation: | New York |
Address: | 4206 ST ROUTE 69, TABERG, NY, United States, 13471 |
Shares Details
Shares issued 300
Share Par Value 100
Type PAR VALUE
Name | Role | Address |
---|---|---|
BALRAM NARINEDAT | Chief Executive Officer | 4206 STATE ROUTE 69, TABERG, NY, United States, 13471 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 4206 ST ROUTE 69, TABERG, NY, United States, 13471 |
Start date | End date | Type | Value |
---|---|---|---|
2022-02-07 | 2022-10-27 | Shares | Share type: PAR VALUE, Number of shares: 300, Par value: 100 |
1996-10-24 | 2010-10-05 | Address | 4230 ST ROUTE 69, TABERG, NY, 13471, USA (Type of address: Chief Executive Officer) |
1993-11-09 | 1996-10-24 | Address | R.D. #2, ROUTE 69, TABERG, NY, 13471, USA (Type of address: Service of Process) |
1992-12-29 | 1996-10-24 | Address | RT 69, TABERG, NY, 13471, USA (Type of address: Chief Executive Officer) |
1992-12-29 | 1996-10-24 | Address | RTE 69, TABERG, NY, 13471, USA (Type of address: Principal Executive Office) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
141008006058 | 2014-10-08 | BIENNIAL STATEMENT | 2014-10-01 |
121030002147 | 2012-10-30 | BIENNIAL STATEMENT | 2012-10-01 |
101005003019 | 2010-10-05 | BIENNIAL STATEMENT | 2010-10-01 |
081001002669 | 2008-10-01 | BIENNIAL STATEMENT | 2008-10-01 |
060921002612 | 2006-09-21 | BIENNIAL STATEMENT | 2006-10-01 |
Date of last update: 17 Mar 2025
Sources: New York Secretary of State