AUTOMOTIVE WHOLESALERS WAREHOUSE OF LATHAM (FICT NA

Name: | AUTOMOTIVE WHOLESALERS WAREHOUSE OF LATHAM (FICT NA |
Jurisdiction: | New York |
Legal type: | FOREIGN BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 22 Nov 1982 (43 years ago) |
Date of dissolution: | 26 May 1999 |
Entity Number: | 963761 |
ZIP code: | 37024 |
County: | Albany |
Place of Formation: | Delaware |
Foreign Legal Name: | REPUBLIC AUTOMOTIVE PARTS, INC. |
Fictitious Name: | AUTOMOTIVE WHOLESALERS WAREHOUSE OF LATHAM (FICT NA |
Address: | P.O. BOX 2088, BRENTWOOD, TN, United States, 37024 |
Principal Address: | 500 WILSON PIKE CIRCLE, SUITE 115, BRENTWOOD, TN, United States, 37027 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | P.O. BOX 2088, BRENTWOOD, TN, United States, 37024 |
Name | Role |
---|---|
REGISTERED AGENT REVOKED | Agent |
Name | Role | Address |
---|---|---|
CHARLES J. HOGARTY | Chief Executive Officer | 700 EAST BONITA AVENUE, POMONA, CA, United States, 91767 |
Start date | End date | Type | Value |
---|---|---|---|
1998-12-29 | 1999-05-26 | Address | 440 9TH AVENUE, 5TH FLOOR, NEW YORK, NY, 10001, USA (Type of address: Service of Process) |
1997-10-21 | 1999-05-26 | Address | 440 9TH AVENUE, 5TH FLOOR, NEW YORK, NY, 10001, USA (Type of address: Registered Agent) |
1997-10-21 | 1998-12-29 | Address | 440 9TH AVENUE, 5TH FLOOR, NEW YORK, NY, 10001, USA (Type of address: Service of Process) |
1997-04-29 | 1997-10-21 | Address | 80 STATE STREET, ALBANY, NY, 12207, USA (Type of address: Registered Agent) |
1997-04-29 | 1997-10-21 | Address | 80 STATE STREET, ALBANY, NY, 12207, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
990526000085 | 1999-05-26 | SURRENDER OF AUTHORITY | 1999-05-26 |
981229002631 | 1998-12-29 | BIENNIAL STATEMENT | 1998-11-01 |
971021000391 | 1997-10-21 | CERTIFICATE OF CHANGE | 1997-10-21 |
970429001020 | 1997-04-29 | CERTIFICATE OF CHANGE | 1997-04-29 |
961126002511 | 1996-11-26 | BIENNIAL STATEMENT | 1996-11-01 |
This company hasn't received any reviews.
Date of last update: 17 Mar 2025
Sources: New York Secretary of State