Search icon

GET GREEN AUTO PARTS, INC.

Print

Details

Entity Number 1871619

Status Active

NameGET GREEN AUTO PARTS, INC.

CountyWashington

Date of registration 30 Nov 1994 (30 years ago)

Legal typeDOMESTIC BUSINESS CORPORATION

Place of FormationNew York

Address 1569 ROUTE 9, FORT EDWARD, NY, United States, 12828

Address ZIP code 12828

Principal Address 1569 RTE 9, FRORT EDWARD, NY, United States, 12828

Principal Address ZIP code 12828

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address

GET GREEN AUTO PARTS, INC.

DOS Process Agent

1569 ROUTE 9, FORT EDWARD, NY, United States, 12828

Chief Executive Officer

Name Role Address

W JOHN SMITH

Chief Executive Officer

1569 RT 9, FORT EDWARD, NY, United States, 12828

History

Start date End date Type Value

2023-06-09

2023-06-09

Address

1569 RT 9, FORT EDWARD, NY, 12828, USA (Type of address: Chief Executive Officer)

2018-11-13

2023-06-09

Address

1569 RT 9, FORT EDWARD, NY, 12828, USA (Type of address: Chief Executive Officer)

2017-09-12

2018-11-13

Address

5 CONGRESS AVE, SARATOGA SPRINGS, NY, 12866, USA (Type of address: Chief Executive Officer)

2014-10-30

2017-09-12

Address

5 CONGRESS AVE, SARATOGA SPRINGS, NY, 12866, USA (Type of address: Chief Executive Officer)

2011-12-06

2023-06-09

Address

1569 ROUTE 9, FORT EDWARD, NY, 12828, USA (Type of address: Service of Process)

2011-12-06

2016-12-02

Name

ABSOLUTE AUTO CREDIT, INC.

2007-01-24

2011-12-06

Address

2531 STATE ROUTE 22, CAMBRIDGE, NY, 12816, USA (Type of address: Service of Process)

2000-11-14

2014-10-30

Address

20 LAUDERDALE LOOP, CAMBRIDGE, NY, 12816, USA (Type of address: Chief Executive Officer)

1998-11-19

2007-01-24

Address

ROUTE 22 & KENYON HILL RD, CAMBRIDGE, NY, 12816, USA (Type of address: Service of Process)

1998-11-19

2000-11-14

Address

#20 LAUDERDALE LOOP, CAMBRIDGE, NY, 12816, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date

230609002602

2023-06-09

BIENNIAL STATEMENT

2022-11-01

201106060497

2020-11-06

BIENNIAL STATEMENT

2020-11-01

181113006995

2018-11-13

BIENNIAL STATEMENT

2018-11-01

170912006230

2017-09-12

BIENNIAL STATEMENT

2016-11-01

161202000192

2016-12-02

CERTIFICATE OF AMENDMENT

2016-12-02

141030002051

2014-10-30

BIENNIAL STATEMENT

2012-11-01

111206000408

2011-12-06

CERTIFICATE OF AMENDMENT

2011-12-06

070124000381

2007-01-24

CERTIFICATE OF CHANGE

2007-01-24

021017002162

2002-10-17

BIENNIAL STATEMENT

2002-11-01

001114002059

2000-11-14

BIENNIAL STATEMENT

2000-11-01

Date of last update: 31 Jul 2024

Sources: Companies info , Historical Data , Complaints , Contacts