Search icon

10TH AVENUE AUTO PARTS INC.

Company Details

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

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 3805 10TH AVE, NEW YORK, NY, United States, 10034

Chief Executive Officer

Name Role Address
RAMON GARCIA Chief Executive Officer 3805 10TH AVE, NEW YORK, NY, United States, 10034

History

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)

Filings

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