A & D USED AUTO PARTS & CARS, INC.

Name: | A & D USED AUTO PARTS & CARS, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 06 Oct 1998 (27 years ago) |
Date of dissolution: | 26 Oct 2016 |
Entity Number: | 2304061 |
ZIP code: | 11368 |
County: | Queens |
Place of Formation: | New York |
Address: | 127-32 WILLETS POINT BLVD, CORONA, NY, United States, 11368 |
Contact Details
Phone +1 516-467-6413
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 127-32 WILLETS POINT BLVD, CORONA, NY, United States, 11368 |
Name | Role | Address |
---|---|---|
ARAMAIS ARAKOLYAN | Chief Executive Officer | 127-32 WILLETS POINT BLVD, CORONAS, NY, United States, 11368 |
Number | Status | Type | Date | End date |
---|---|---|---|---|
0999321-DCA | Inactive | Business | 2003-05-29 | 2017-07-31 |
0999320-DCA | Inactive | Business | 1998-11-13 | 2017-07-31 |
Start date | End date | Type | Value |
---|---|---|---|
2010-11-23 | 2013-04-15 | Address | DAVID ARAKELYAN, 127-32 WILLETS POINT BLVD, CORONA, NY, 11368, USA (Type of address: Chief Executive Officer) |
2010-11-23 | 2013-04-15 | Address | 127-32 WILLETS POINT BLVD, CORONA, NY, 11368, USA (Type of address: Service of Process) |
2008-09-22 | 2010-11-23 | Address | 69-68 229TH ST, BAYSIDE, NY, 11364, USA (Type of address: Service of Process) |
2006-10-06 | 2010-11-23 | Address | 127-11 WILLETS POINT BLVD, CORONA, NY, 11368, USA (Type of address: Chief Executive Officer) |
2006-10-06 | 2010-11-23 | Address | 69-68 229TH STREET, BAYSIDE, NY, 11364, USA (Type of address: Principal Executive Office) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
DP-2246480 | 2016-10-26 | DISSOLUTION BY PROCLAMATION | 2016-10-26 |
130415002096 | 2013-04-15 | BIENNIAL STATEMENT | 2012-10-01 |
101123003191 | 2010-11-23 | BIENNIAL STATEMENT | 2010-10-01 |
080922002558 | 2008-09-22 | BIENNIAL STATEMENT | 2008-10-01 |
061006002596 | 2006-10-06 | BIENNIAL STATEMENT | 2006-10-01 |
Fee Sequence Id | Fee type | Status | Date | Amount | Description |
---|---|---|---|---|---|
2122262 | RENEWAL | INVOICED | 2015-07-08 | 600 | Secondhand Dealer Auto License Renewal Fee |
2122707 | RENEWAL | INVOICED | 2015-07-08 | 340 | Secondhand Dealer General License Renewal Fee |
1754632 | CL VIO | CREDITED | 2014-08-08 | 175 | CL - Consumer Law Violation |
1454268 | RENEWAL | INVOICED | 2013-07-30 | 600 | Secondhand Dealer Auto License Renewal Fee |
1454276 | RENEWAL | INVOICED | 2013-07-30 | 340 | Secondhand Dealer General License Renewal Fee |
1454269 | RENEWAL | INVOICED | 2011-06-10 | 600 | Secondhand Dealer Auto License Renewal Fee |
1454277 | RENEWAL | INVOICED | 2011-06-10 | 340 | Secondhand Dealer General License Renewal Fee |
1454278 | RENEWAL | INVOICED | 2009-07-29 | 340 | Secondhand Dealer General License Renewal Fee |
1454270 | RENEWAL | INVOICED | 2009-06-08 | 600 | Secondhand Dealer Auto License Renewal Fee |
1431504 | FINGERPRINT | INVOICED | 2007-05-16 | 75 | Fingerprint Fee |
This company hasn't received any reviews.
Date of last update: 31 Mar 2025
Sources: New York Secretary of State