Name: | INTERPARTS INDUSTRIES, INCORPORATED |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 29 Jun 1987 (38 years ago) |
Entity Number: | 1182962 |
ZIP code: | 11797 |
County: | Queens |
Place of Formation: | New York |
Address: | 19 Windemere Way, Woodbury, NY, United States, 11797 |
Principal Address: | 19 WINDEMERE WAY, WOODBURY, NY, United States, 11797 |
Shares Details
Shares issued 100
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
HUNG-DA YANG | Chief Executive Officer | P.O. BOX 855, PLAINVIEW, NY, United States, 11803 |
Name | Role | Address |
---|---|---|
INTERPARTS INDUSTRIES, INCORPORATED | DOS Process Agent | 19 Windemere Way, Woodbury, NY, United States, 11797 |
Start date | End date | Type | Value |
---|---|---|---|
2023-06-13 | 2023-06-13 | Address | P.O. BOX 855, PLAINVIEW, NY, 11803, USA (Type of address: Chief Executive Officer) |
2017-06-16 | 2023-06-13 | Address | 1662 OLD COUNTRY ROAD #855, PLAINVIEW, NY, 11803, USA (Type of address: Service of Process) |
2017-06-16 | 2023-06-13 | Address | P.O. BOX 855, PLAINVIEW, NY, 11803, USA (Type of address: Chief Executive Officer) |
2001-06-14 | 2017-06-16 | Address | 190 EXPRESS ST, PLAINVIEW, NY, 11803, USA (Type of address: Chief Executive Officer) |
2001-06-14 | 2017-06-16 | Address | 190 EXPRESS ST, PLAINVIEW, NY, 11803, USA (Type of address: Principal Executive Office) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
230613004797 | 2023-06-13 | BIENNIAL STATEMENT | 2023-06-01 |
210712003185 | 2021-07-12 | BIENNIAL STATEMENT | 2021-07-12 |
190725060282 | 2019-07-25 | BIENNIAL STATEMENT | 2019-06-01 |
170616006059 | 2017-06-16 | BIENNIAL STATEMENT | 2017-06-01 |
150619006144 | 2015-06-19 | BIENNIAL STATEMENT | 2015-06-01 |
Date of last update: 16 Mar 2025
Sources: New York Secretary of State