Name: | ALL PARTS, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 10 Apr 1995 (30 years ago) |
Entity Number: | 1911605 |
ZIP code: | 11801 |
County: | Kings |
Place of Formation: | New York |
Address: | 54 WEST JOHN STREET, HICKSVILLE, NY, United States, 11801 |
Principal Address: | 196 4TH AVE, BROOKLYN, NY, United States, 11217 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
DAN FRIED | Chief Executive Officer | 196 4TH AVENUE, BROOKLYN, NY, United States, 11217 |
Name | Role | Address |
---|---|---|
ALL PARTS, INC. | DOS Process Agent | 54 WEST JOHN STREET, HICKSVILLE, NY, United States, 11801 |
Start date | End date | Type | Value |
---|---|---|---|
2011-09-30 | 2013-09-12 | Address | 196 4TH AVENUE, BROOKLYN, NY, 11217, USA (Type of address: Service of Process) |
1997-06-24 | 2011-09-30 | Address | 410 4TH AVENUE, BROOKLYN, NY, 11215, USA (Type of address: Chief Executive Officer) |
1997-06-24 | 2011-09-30 | Address | 410 4TH AVE, BROOKLYN, NY, 11215, USA (Type of address: Principal Executive Office) |
1995-04-10 | 2011-09-30 | Address | 410 4TH AVENUE, BROOKLYN, NY, 11215, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
170531006260 | 2017-05-31 | BIENNIAL STATEMENT | 2017-04-01 |
130912006312 | 2013-09-12 | BIENNIAL STATEMENT | 2013-04-01 |
110930002326 | 2011-09-30 | BIENNIAL STATEMENT | 2011-04-01 |
070626002322 | 2007-06-26 | BIENNIAL STATEMENT | 2007-04-01 |
030724002346 | 2003-07-24 | BIENNIAL STATEMENT | 2003-04-01 |
Fee Sequence Id | Fee type | Status | Date | Amount | Description |
---|---|---|---|---|---|
182501 | OL VIO | INVOICED | 2012-11-19 | 1000 | OL - Other Violation |
Date of last update: 14 Mar 2025
Sources: New York Secretary of State