Name: | INTERPARTS AMERICA, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 05 Feb 1988 (37 years ago) |
Date of dissolution: | 12 Feb 2019 |
Entity Number: | 1233250 |
ZIP code: | 11803 |
County: | Queens |
Place of Formation: | New York |
Address: | 1662 OLD COUNTRY ROAD #855, PLAINVIEW, NY, United States, 11803 |
Shares Details
Shares issued 100
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
HUNG-DA YANG | Chief Executive Officer | 1662 OLD COUNTRY ROAD #855, PLAINVIEW, NY, United States, 11803 |
Name | Role | Address |
---|---|---|
INTERPARTS AMERICA, INC. | DOS Process Agent | 1662 OLD COUNTRY ROAD #855, PLAINVIEW, NY, United States, 11803 |
Start date | End date | Type | Value |
---|---|---|---|
2016-03-11 | 2018-02-16 | Address | 190 EXPRESS ST, PLAINVIEW, NY, 11803, USA (Type of address: Chief Executive Officer) |
2014-05-20 | 2016-03-11 | Address | 190 EXPRESS ST, PLAINVIEW, NY, 11803, USA (Type of address: Chief Executive Officer) |
2002-02-05 | 2018-02-16 | Address | 190 EXPRESS ST, PLAINVIEW, NY, 11803, USA (Type of address: Principal Executive Office) |
2002-02-05 | 2018-02-16 | Address | 190 EXPRESS ST, PLAINVIEW, NY, 11803, USA (Type of address: Service of Process) |
2002-02-05 | 2014-05-20 | Address | 190 EXPRESS ST, PLAINVIEW, NY, 11803, USA (Type of address: Chief Executive Officer) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
190212000114 | 2019-02-12 | CERTIFICATE OF DISSOLUTION | 2019-02-12 |
180216006279 | 2018-02-16 | BIENNIAL STATEMENT | 2018-02-01 |
160311006222 | 2016-03-11 | BIENNIAL STATEMENT | 2016-02-01 |
140520002243 | 2014-05-20 | BIENNIAL STATEMENT | 2014-02-01 |
120305002033 | 2012-03-05 | BIENNIAL STATEMENT | 2012-02-01 |
Date of last update: 16 Mar 2025
Sources: New York Secretary of State