Name: | 10TH AVENUE AUTO PARTS INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 22 Mar 1989 (36 years ago) |
Date of dissolution: | 15 Apr 2008 |
Entity Number: | 1336979 |
ZIP code: | 10034 |
County: | New York |
Place of Formation: | New York |
Address: | 3805 10TH AVE, NEW YORK, NY, United States, 10034 |
Principal Address: | 19 WESTWOOD RD, YONKERS, NY, United States, 10710 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 3805 10TH AVE, NEW YORK, NY, United States, 10034 |
Name | Role | Address |
---|---|---|
RAMON GARCIA | Chief Executive Officer | 3805 10TH AVE, NEW YORK, NY, United States, 10034 |
Start date | End date | Type | Value |
---|---|---|---|
1999-03-22 | 2001-03-29 | Address | 3805 10TH AVE, NEW YORK, NY, 10034, USA (Type of address: Service of Process) |
1994-03-28 | 1999-03-22 | Address | 3805 10TH AVENUE, NEW YORK, NY, 10034, USA (Type of address: Service of Process) |
1993-08-02 | 1999-03-22 | Address | 601 WEST 182 ST APT 52, NEW YORK, NY, 10033, USA (Type of address: Chief Executive Officer) |
1993-08-02 | 1999-03-22 | Address | 19 WESTWOOD ROAD, YONKERS, NY, 10710, USA (Type of address: Principal Executive Office) |
1989-03-22 | 1994-03-28 | Address | 3805 10TH AVE, NEW YORK, NY, 10034, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
080415000790 | 2008-04-15 | CERTIFICATE OF DISSOLUTION | 2008-04-15 |
070323002968 | 2007-03-23 | BIENNIAL STATEMENT | 2007-03-01 |
050408002286 | 2005-04-08 | BIENNIAL STATEMENT | 2005-03-01 |
030303002135 | 2003-03-03 | BIENNIAL STATEMENT | 2003-03-01 |
010329002566 | 2001-03-29 | BIENNIAL STATEMENT | 2001-03-01 |
990322002588 | 1999-03-22 | BIENNIAL STATEMENT | 1999-03-01 |
940328002797 | 1994-03-28 | BIENNIAL STATEMENT | 1994-03-01 |
930802002792 | 1993-08-02 | BIENNIAL STATEMENT | 1993-03-01 |
B756386-4 | 1989-03-22 | CERTIFICATE OF INCORPORATION | 1989-03-22 |
Date of last update: 27 Feb 2025
Sources: New York Secretary of State