WESTCHESTER AUTO PARTS INC.

Name: | WESTCHESTER AUTO PARTS INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 22 Mar 1994 (31 years ago) |
Date of dissolution: | 29 Jun 2016 |
Entity Number: | 1805321 |
ZIP code: | 11565 |
County: | Bronx |
Place of Formation: | New York |
Address: | 8 BURTON STREET, MALVERNE, NY, United States, 11565 |
Principal Address: | 1029A E 167TH STREET, BRONX, NY, United States, 10459 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
RAUL FEYJOO | Chief Executive Officer | 1029A E 167TH STREET, BRONX, NY, United States, 10459 |
Name | Role | Address |
---|---|---|
VINCENT ESPOSITO | DOS Process Agent | 8 BURTON STREET, MALVERNE, NY, United States, 11565 |
Start date | End date | Type | Value |
---|---|---|---|
2004-03-18 | 2008-03-07 | Address | 1029 A EAST 167TH ST, BRONX, NY, 10459, USA (Type of address: Principal Executive Office) |
2004-03-18 | 2008-03-07 | Address | 1029 A EAST 167TH ST, BRONX, NY, 10459, USA (Type of address: Chief Executive Officer) |
1998-03-20 | 2004-03-18 | Address | 5 MADISON AVE, GARDEN CITY PARK, NY, 11040, USA (Type of address: Principal Executive Office) |
1998-03-20 | 2008-03-07 | Address | 8 BURTON ST, MALVERNE, NY, 11565, USA (Type of address: Service of Process) |
1998-03-20 | 2004-03-18 | Address | 5 MADISON AVE, GARDEN CITY PARK, NY, 11040, USA (Type of address: Chief Executive Officer) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
DP-2142373 | 2016-06-29 | DISSOLUTION BY PROCLAMATION | 2016-06-29 |
140509002384 | 2014-05-09 | BIENNIAL STATEMENT | 2014-03-01 |
120413003059 | 2012-04-13 | BIENNIAL STATEMENT | 2012-03-01 |
100406002442 | 2010-04-06 | BIENNIAL STATEMENT | 2010-03-01 |
080307003019 | 2008-03-07 | BIENNIAL STATEMENT | 2008-03-01 |
This company hasn't received any reviews.
Date of last update: 15 Mar 2025
Sources: New York Secretary of State