Name: | WORLDWIDE FOREIGN AUTO PARTS, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 27 Jul 1992 (33 years ago) |
Entity Number: | 1654335 |
ZIP code: | 11758 |
County: | Kings |
Place of Formation: | New York |
Address: | 679 BROADWAY, MASSAPEQUA, NY, United States, 11758 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
IRA STEINBERG | Chief Executive Officer | 679 BROADWAY, MASSAPEQUA, NY, United States, 11758 |
Name | Role | Address |
---|---|---|
IRA STEINBERG | DOS Process Agent | 679 BROADWAY, MASSAPEQUA, NY, United States, 11758 |
Start date | End date | Type | Value |
---|---|---|---|
1993-08-18 | 2011-03-01 | Address | 132 EAST 35TH STREET, APT. 7-K, NEW YORK, NY, 10016, USA (Type of address: Chief Executive Officer) |
1993-08-18 | 2011-03-01 | Address | 132 EAST 35TH STREET, APT. 7-K, NEW YORK, NY, 10016, USA (Type of address: Principal Executive Office) |
1992-07-27 | 2022-07-01 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
1992-07-27 | 2011-03-01 | Address | 1601 NEPTUNE AVENUE, BROOKLYN, NY, 11224, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
120822006258 | 2012-08-22 | BIENNIAL STATEMENT | 2012-07-01 |
110301002591 | 2011-03-01 | BIENNIAL STATEMENT | 2010-07-01 |
930818002828 | 1993-08-18 | BIENNIAL STATEMENT | 1993-07-01 |
920727000198 | 1992-07-27 | CERTIFICATE OF INCORPORATION | 1992-07-27 |
Date of last update: 15 Mar 2025
Sources: New York Secretary of State