Search icon

PARTS INTERNATIONAL INC.

Company Details

Name: PARTS INTERNATIONAL INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 26 Nov 2003 (21 years ago)
Date of dissolution: 26 Jan 2011
Entity Number: 2982510
ZIP code: 10018
County: New York
Place of Formation: New York
Address: 989 6TH AVE, 8TH FL, NEW YORK, NY, United States, 10018

Shares Details

Shares issued 10000

Share Par Value 1

Type PAR VALUE

Chief Executive Officer

Name Role Address
JOESON C.S. KO Chief Executive Officer 989 6TH AVE, 8TH FL, NEW YORK, NY, United States, 10018

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 989 6TH AVE, 8TH FL, NEW YORK, NY, United States, 10018

Agent

Name Role Address
JOESON C.S.KO Agent ONE RIVER PLACE, 2113, NEW YORK, NY, 10036

History

Start date End date Type Value
2003-11-26 2006-01-10 Address ONE RIVER PLACE, 2113, NEW YORK, NY, 10036, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
DP-1940964 2011-01-26 DISSOLUTION BY PROCLAMATION 2011-01-26
091123002427 2009-11-23 BIENNIAL STATEMENT 2009-11-01
071126002105 2007-11-26 BIENNIAL STATEMENT 2007-11-01
060110002718 2006-01-10 BIENNIAL STATEMENT 2005-11-01
031126000442 2003-11-26 CERTIFICATE OF INCORPORATION 2003-11-26

Court Cases

Docket Number Nature of Suit Filing Date Disposition
0710424 Trademark 2007-11-19 voluntarily
Circuit Second Circuit
Origin original proceeding
Jurisdiction federal question
Jury Demand Missing
Demanded Amount 0
Termination Class Action Missing
Procedural Progress order entered
Nature Of Judgment Missing
Judgement missing
Arbitration On Termination Missing
Office 1
Filing Date 2007-11-19
Termination Date 2008-03-17
Section 1125
Status Terminated

Parties

Name PARTS INTERNATIONAL INC.
Role Plaintiff
Name TBAC INVESTMENT TRUST,
Role Defendant

Date of last update: 29 Mar 2025

Sources: New York Secretary of State