Name: | NATIONAL AUTO PARTS, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 15 Sep 1992 (33 years ago) |
Entity Number: | 1665917 |
ZIP code: | 11106 |
County: | Queens |
Place of Formation: | New York |
Address: | 35-34 11TH ST, LONG ISLAND CITY, NY, United States, 11106 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
PUSHPINDER VERMA | Chief Executive Officer | 35-34 11TH ST, LONG ISLAND CITY, NY, United States, 11106 |
Name | Role | Address |
---|---|---|
NATIONAL AUTO PARTS, INC. | DOS Process Agent | 35-34 11TH ST, LONG ISLAND CITY, NY, United States, 11106 |
Start date | End date | Type | Value |
---|---|---|---|
2025-05-14 | 2025-05-14 | Address | 35-34 11TH ST, LONG ISLAND CITY, NY, 11106, USA (Type of address: Chief Executive Officer) |
2020-09-02 | 2025-05-14 | Address | 35-34 11TH ST, LONG ISLAND CITY, NY, 11106, USA (Type of address: Service of Process) |
2010-10-12 | 2025-05-14 | Address | 35-34 11TH ST, LONG ISLAND CITY, NY, 11106, USA (Type of address: Chief Executive Officer) |
1996-09-24 | 2020-09-02 | Address | 35-34 11TH ST, LONG ISLAND CITY, NY, 11106, USA (Type of address: Service of Process) |
1993-12-20 | 2010-10-12 | Address | 36-01 10TH STREET, LONG ISLAND CITY, NY, 11106, USA (Type of address: Chief Executive Officer) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
250514002058 | 2025-05-14 | BIENNIAL STATEMENT | 2025-05-14 |
200902061448 | 2020-09-02 | BIENNIAL STATEMENT | 2020-09-01 |
120914006210 | 2012-09-14 | BIENNIAL STATEMENT | 2012-09-01 |
101012002411 | 2010-10-12 | BIENNIAL STATEMENT | 2010-09-01 |
080829002203 | 2008-08-29 | BIENNIAL STATEMENT | 2008-09-01 |
Date of last update: 15 Mar 2025
Sources: New York Secretary of State