Search icon

WORLD AUTO PARTS, INC.

Headquarter

Company Details

Name: WORLD AUTO PARTS, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 16 Mar 1990 (35 years ago)
Date of dissolution: 25 Jun 2003
Entity Number: 1431400
ZIP code: 14207
County: Erie
Place of Formation: New York
Address: 2321 KENMORE AVE, BUFFALO, NY, United States, 14207

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Links between entities

Type Company Name Company Number State
Headquarter of WORLD AUTO PARTS, INC., ILLINOIS CORP_56286705 ILLINOIS

Chief Executive Officer

Name Role Address
MARTA CHAIKOVSKA Chief Executive Officer 2321 KENMORE AVE, BUFFALO, NY, United States, 14207

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 2321 KENMORE AVE, BUFFALO, NY, United States, 14207

History

Start date End date Type Value
1994-07-21 1999-10-12 Address 42 SELKIRK STREET, BUFFALO, NY, 14240, USA (Type of address: Chief Executive Officer)
1994-07-21 1999-10-12 Address 42 SELKIRK STREET, BUFFALO, NY, 14240, USA (Type of address: Principal Executive Office)
1992-08-26 1999-10-12 Address 42 SELKIRK STREET, BUFFALO, NY, 14240, USA (Type of address: Service of Process)
1990-03-16 1992-08-26 Shares Share type: NO PAR VALUE, Number of shares: 100, Par value: 0
1990-03-16 1992-08-26 Address 800 N. STATE ST., ELGIN, IL, 60123, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
DP-1677168 2003-06-25 DISSOLUTION BY PROCLAMATION 2003-06-25
000320002772 2000-03-20 BIENNIAL STATEMENT 2000-03-01
991012002370 1999-10-12 BIENNIAL STATEMENT 1998-03-01
940721002029 1994-07-21 BIENNIAL STATEMENT 1994-03-01
920826000293 1992-08-26 CERTIFICATE OF AMENDMENT 1992-08-26
C144793-2 1990-05-23 CERTIFICATE OF AMENDMENT 1990-05-23
C119540-3 1990-03-16 CERTIFICATE OF INCORPORATION 1990-03-16

Date of last update: 26 Feb 2025

Sources: New York Secretary of State