Search icon

V.W. PARTS, INC.

Company claim

Is this your business?

Get access!

Company Details

Name: V.W. PARTS, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 15 Apr 1992 (33 years ago)
Date of dissolution: 28 Jul 2010
Entity Number: 1629290
ZIP code: 12430
County: Ulster
Place of Formation: New York
Address: PO BOX 369, FLEISCHMANNS, NY, United States, 12430
Principal Address: 717 WAGNER AVE, FLEISCHMANNS, NY, United States, 12430

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
WILLIAM HRAZANEK Chief Executive Officer 717 WAGNER AVE, FLEISCHMANNS, NY, United States, 12430

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent PO BOX 369, FLEISCHMANNS, NY, United States, 12430

History

Start date End date Type Value
1995-05-18 2008-04-29 Address 1 WAGNER AVE, FLEISCHMANNS, NY, 12430, USA (Type of address: Chief Executive Officer)
1995-05-18 2008-04-29 Address 1 WAGNER AVE, FLEISCHMANNS, NY, 12430, USA (Type of address: Principal Executive Office)
1995-05-18 2000-05-01 Address PO BOX H 6, FLEISCHMANNS, NY, 12430, USA (Type of address: Service of Process)
1992-04-15 1995-05-18 Address WITTENBERG ROAD, MT. TREMPER, NY, 12457, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
DP-1858123 2010-07-28 DISSOLUTION BY PROCLAMATION 2010-07-28
080429002819 2008-04-29 BIENNIAL STATEMENT 2008-04-01
070212000138 2007-02-12 ANNULMENT OF DISSOLUTION 2007-02-12
DP-1675588 2003-06-25 DISSOLUTION BY PROCLAMATION 2003-06-25
000501002083 2000-05-01 BIENNIAL STATEMENT 2000-04-01

Court Cases

Court Case Summary

Filing Date:
2008-07-28
Status:
Terminated
Nature Of Judgment:
no monetary award
Jury Demand:
Neither plaintiff nor defendant demands jury
Nature Of Suit:
Trademark

Parties

Party Name:
VOLKSWAGEN AG,
Party Role:
Plaintiff
Party Name:
V.W. PARTS, INC.
Party Role:
Defendant

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 15 Mar 2025

Sources: New York Secretary of State