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
Type | Company Name | Company Number | State |
---|---|---|---|
Headquarter of | WORLD AUTO PARTS, INC., ILLINOIS | CORP_56286705 | ILLINOIS |
Name | Role | Address |
---|---|---|
MARTA CHAIKOVSKA | Chief Executive Officer | 2321 KENMORE AVE, BUFFALO, NY, United States, 14207 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 2321 KENMORE AVE, BUFFALO, NY, United States, 14207 |
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) |
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