Entity Number 2138122
Status Inactive
NameOTTAWAY'S AUTO PARTS INC.
CountyChautauqua
Date of registration 29 Apr 1997 (27 years ago) 29 Apr 1997
Date of dissolution 16 Dec 2011 16 Dec 2011
Legal typeDOMESTIC BUSINESS CORPORATION
Place of FormationNew York
Address 124 W MAIN ST, PO BOX 308, SHERMAN, NY, United States, 14781
Address ZIP code 14781
Principal Address 124 MAIN ST., BOX 308, SHERMAN, NY, United States, 14781
Principal Address ZIP code 14781
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
THE CORPORATION
DOS Process Agent
124 W MAIN ST, PO BOX 308, SHERMAN, NY, United States, 14781
GARY OTTAWAY
Chief Executive Officer
4250 PARKER RD, PO BOX 92, SHREMAN, NY, United States, 14781
2005-05-09
2007-04-11
Address
4250 PARKER RD / BOX 92, SHREMAN, NY, 14781, 0092, USA (Type of address: Chief Executive Officer)
2005-05-09
2007-04-11
Address
124 W MAIN ST / BOX 308, SHERMAN, NY, 14781, 0308, USA (Type of address: Service of Process)
1999-04-13
2005-05-09
Address
191 PARK ST., BOX 92, SHERMAN, NY, 14781, 0092, USA (Type of address: Chief Executive Officer)
1997-04-29
2005-05-09
Address
191 PARK STREET, SHERMAN, NY, 14781, USA (Type of address: Service of Process)
111216000371
2011-12-16
CERTIFICATE OF DISSOLUTION
2011-12-16
070411003241
2007-04-11
BIENNIAL STATEMENT
2007-04-01
050509002516
2005-05-09
BIENNIAL STATEMENT
2005-04-01
030326002926
2003-03-26
BIENNIAL STATEMENT
2003-04-01
010412002632
2001-04-12
BIENNIAL STATEMENT
2001-04-01
990413002633
1999-04-13
BIENNIAL STATEMENT
1999-04-01
970429000400
1997-04-29
CERTIFICATE OF INCORPORATION
1997-04-29
Date of last update: 05 Aug 2024
Sources: Companies info , Historical Data , Complaints , Contacts