Search icon

OTTAWAY'S AUTO PARTS INC.

Print

Details

Entity Number 2138122

Status Inactive

NameOTTAWAY'S AUTO PARTS INC.

CountyChautauqua

Date of registration 29 Apr 1997 (27 years ago)

Date of dissolution 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

DOS Process Agent

Name Role Address

THE CORPORATION

DOS Process Agent

124 W MAIN ST, PO BOX 308, SHERMAN, NY, United States, 14781

Chief Executive Officer

Name Role Address

GARY OTTAWAY

Chief Executive Officer

4250 PARKER RD, PO BOX 92, SHREMAN, NY, United States, 14781

History

Start date End date Type Value

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)

Filings

Filing Number Date Filed Type Effective Date

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