Name: | PARTS AUTHORITY, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 02 Nov 1993 (32 years ago) |
Date of dissolution: | 28 Jun 2016 |
Entity Number: | 1768745 |
ZIP code: | 11427 |
County: | Queens |
Place of Formation: | New York |
Address: | 211-10 HILLSIDE AVE, QUEENS VILLAGE, NY, United States, 11427 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
YARON ROSENTHAL | DOS Process Agent | 211-10 HILLSIDE AVE, QUEENS VILLAGE, NY, United States, 11427 |
Name | Role | Address |
---|---|---|
YARON ROSENTHAL | Chief Executive Officer | 211-10 HILLSIDE AVE, QUEENS VILLAGE, NY, United States, 11427 |
Start date | End date | Type | Value |
---|---|---|---|
2022-07-30 | 2024-03-26 | Shares | Share type: PAR VALUE, Number of shares: 4000, Par value: 0.01 |
2022-06-21 | 2022-07-30 | Shares | Share type: PAR VALUE, Number of shares: 4000, Par value: 0.01 |
2022-06-07 | 2022-06-21 | Shares | Share type: PAR VALUE, Number of shares: 4000, Par value: 0.01 |
2022-04-29 | 2022-06-07 | Shares | Share type: PAR VALUE, Number of shares: 4000, Par value: 0.01 |
2009-02-12 | 2022-04-29 | Shares | Share type: PAR VALUE, Number of shares: 4000, Par value: 0.01 |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
160628000377 | 2016-06-28 | CERTIFICATE OF MERGER | 2016-06-28 |
151102006554 | 2015-11-02 | BIENNIAL STATEMENT | 2015-11-01 |
140429006146 | 2014-04-29 | BIENNIAL STATEMENT | 2013-11-01 |
111206002405 | 2011-12-06 | BIENNIAL STATEMENT | 2011-11-01 |
091110002179 | 2009-11-10 | BIENNIAL STATEMENT | 2009-11-01 |
Fee Sequence Id | Fee type | Status | Date | Amount | Description |
---|---|---|---|---|---|
2937182 | OL VIO | INVOICED | 2018-11-30 | 250 | OL - Other Violation |
2705755 | OL VIO | INVOICED | 2017-12-05 | 250 | OL - Other Violation |
150284 | CL VIO | INVOICED | 2011-09-01 | 625 | CL - Consumer Law Violation |
Date | Outcome | Charge | Charge count | Counts sellted | Counts guilty | Counts not guilty |
---|---|---|---|---|---|---|
2024-07-05 | Pleaded | BUSINESS FAILS TO POST OPEN DOOR OR WINDOW COMPLAINT SIGN | 1 | No data | No data | No data |
2018-11-20 | Pleaded | STORE DID NOT CONSPICUOUSLY DISPLAY THE TOTAL SELLING PRICE, AT POINT OF DISPLAY, FOR ITEM. | 2 | 2 | No data | No data |
2017-11-27 | Pleaded | STORE DID NOT CONSPICUOUSLY DISPLAY THE TOTAL SELLING PRICE, AT POINT OF DISPLAY, FOR ITEM. | 2 | 2 | No data | No data |
Date of last update: 15 Mar 2025
Sources: New York Secretary of State