Search icon

ENCOMPASS PARTS DISTRIBUTION, INC.

Company Details

Name: ENCOMPASS PARTS DISTRIBUTION, INC.
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Active
Date of registration: 14 Jun 2004 (21 years ago)
Entity Number: 3065491
ZIP code: 10005
County: New York
Place of Formation: Delaware
Principal Address: 420 LEXINGTON AVE STE 2739, NEW YORK, NY, United States, 10170
Address: 28 LIBERTY ST., NEW YORK, NY, United States, 10005

Chief Executive Officer

Name Role Address
WAYE I DANSONN Chief Executive Officer 420 LEXINGTON AVE STE 2739, NEW YORK, NY, United States, 10170

DOS Process Agent

Name Role Address
C T CORPORATION SYSTEM DOS Process Agent 28 LIBERTY ST., NEW YORK, NY, United States, 10005

Agent

Name Role Address
WAYNE I. DANSON, CEO C/O ADVANCED COMMUNICATIONS Agent TECHNOLOGIES, INC., 420 LEXINGTON AVE SUITE 2739, NEW YORK, NY, 10170

History

Start date End date Type Value
2008-07-03 2010-07-12 Address 420 LEXINGTON AVE 2738, NEW YORK, NY, 10170, USA (Type of address: Chief Executive Officer)
2008-07-03 2010-07-12 Address 420 LEXINGTON AVE 2738, NEW YORK, NY, 10170, USA (Type of address: Principal Executive Office)
2006-08-09 2008-07-03 Address ADVANCED COMMUNICATIONS_TECH, 420 LEXINGTON AVE 2738, NEW YORK, NY, 10170, USA (Type of address: Chief Executive Officer)
2006-08-09 2008-07-03 Address ADVANCED COMMUNICATIONS TEC, 420 LEXINGTON AVE 2738, NEW YORK, NY, 10170, USA (Type of address: Principal Executive Office)
2006-08-09 2019-01-28 Address 111 8TH AVE, NEW YORK, NY, 10011, USA (Type of address: Service of Process)
2004-06-14 2006-08-09 Address TECHNOLOGIES, INC., 420 LEXINGTON AVE STE 2739, NEW YORK, NY, 10170, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
SR-39317 2019-01-28 CERTIFICATE OF CHANGE (BY AGENT) 2019-01-28
100712002812 2010-07-12 BIENNIAL STATEMENT 2010-06-01
080926000097 2008-09-26 CERTIFICATE OF AMENDMENT 2008-09-26
080703002897 2008-07-03 BIENNIAL STATEMENT 2008-06-01
060809002636 2006-08-09 BIENNIAL STATEMENT 2006-06-01
040614000976 2004-06-14 APPLICATION OF AUTHORITY 2004-06-14

Date of last update: 19 Jan 2025

Sources: New York Secretary of State