Search icon

NETPARTS EXPRESS, INC.

Company Details

Name: NETPARTS EXPRESS, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 01 May 1998 (27 years ago)
Date of dissolution: 29 Jun 2016
Entity Number: 2255416
ZIP code: 10018
County: Queens
Place of Formation: New York
Address: 12TH FL, 989 AVENUE OF THE AMERICAS, NEW YORK, NY, United States, 10018
Principal Address: 989 AVE OF AMERICAS, 127TH FLR, NEW YORK, NY, United States, 10018

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
HOSEIN ASADY Chief Executive Officer 989 AVE OF AMERICAS, 127TH FLR, NEW YORK, NY, United States, 10018

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 12TH FL, 989 AVENUE OF THE AMERICAS, NEW YORK, NY, United States, 10018

History

Start date End date Type Value
2009-03-10 2009-09-17 Address 989 AVE OF AMERICAS, 127TH FLR, NEW YORK, NY, 10018, USA (Type of address: Service of Process)
2003-10-20 2009-03-10 Address 56-29 56TH DR, MASPETH, NY, 11378, USA (Type of address: Chief Executive Officer)
2003-10-20 2009-03-10 Address 56-29 56TH DR, MASPETH, NY, 11378, USA (Type of address: Principal Executive Office)
2003-10-20 2009-03-10 Address 56-29 56TH DR, MASPETH, NY, 11378, USA (Type of address: Service of Process)
1998-05-01 2003-10-20 Address 210-20 23RD AVENUE, SUITE 2, BAYSIDE, NY, 11360, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
DP-2144454 2016-06-29 DISSOLUTION BY PROCLAMATION 2016-06-29
090917000529 2009-09-17 CERTIFICATE OF CHANGE 2009-09-17
090310002180 2009-03-10 BIENNIAL STATEMENT 2008-05-01
031020002328 2003-10-20 BIENNIAL STATEMENT 2002-05-01
980501000682 1998-05-01 CERTIFICATE OF INCORPORATION 1998-05-01

Date of last update: 24 Feb 2025

Sources: New York Secretary of State