Search icon

PARTS DEPOT ONLINE, INC.

Company Details

Name: PARTS DEPOT ONLINE, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 17 Jul 2002 (23 years ago)
Date of dissolution: 31 Oct 2023
Entity Number: 2790426
ZIP code: 14221
County: Onondaga
Place of Formation: New York
Address: 1967 WEHRLE DRIVE SUITE 1-086, BUFFALO, NY, United States, 14221

Shares Details

Shares issued 1000

Share Par Value 0.01

Type PAR VALUE

Chief Executive Officer

Name Role Address
LEGALINC CORPORATE SERVICES INC. Chief Executive Officer 1967 WEHRLE DRIVE SUITE 1-086, BUFFALO, NY, United States, 14221

DOS Process Agent

Name Role Address
LEGALINC CORPORATE SERVICES INC. DOS Process Agent 1967 WEHRLE DRIVE SUITE 1-086, BUFFALO, NY, United States, 14221

Agent

Name Role Address
LEGALINC CORPORATE SERVICES INC. Agent 1967 WEHRLE DRIVE SUITE 1-086, BUFFALO, NY, 14221

History

Start date End date Type Value
2020-07-30 2023-11-08 Address 1967 WEHRLE DRIVE SUITE 1-086, BUFFALO, NY, 14221, USA (Type of address: Service of Process)
2018-07-27 2020-07-30 Address 1967 WEHRLE DRIVE SUITE 1-086, BUFFALO, NY, 14221, USA (Type of address: Service of Process)
2018-07-27 2023-11-08 Address 1967 WEHRLE DRIVE SUITE 1-086, BUFFALO, NY, 14221, USA (Type of address: Chief Executive Officer)
2018-03-23 2023-11-08 Address 1967 WEHRLE DRIVE SUITE 1-086, BUFFALO, NY, 14221, USA (Type of address: Registered Agent)
2018-03-01 2018-07-27 Address 5687 STEVENS DR, CICERO, NY, 13039, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
231108003779 2023-10-31 CERTIFICATE OF DISSOLUTION-CANCELLATION 2023-10-31
200730060404 2020-07-30 BIENNIAL STATEMENT 2020-07-01
180727006193 2018-07-27 BIENNIAL STATEMENT 2018-07-01
180323000100 2018-03-23 CERTIFICATE OF CHANGE 2018-03-23
180301006090 2018-03-01 BIENNIAL STATEMENT 2016-07-01

Date of last update: 30 Mar 2025

Sources: New York Secretary of State