CHINA PARTS SOURCING INC.

Name: | CHINA PARTS SOURCING INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 01 Jul 2004 (21 years ago) |
Date of dissolution: | 06 Jun 2022 |
Entity Number: | 3073270 |
ZIP code: | 11762 |
County: | Suffolk |
Place of Formation: | New York |
Address: | 390 ATLANTIC AVE, MASSAPEQUA PARK, NY, United States, 11762 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
CHINA PARTS SOURCING INC. | DOS Process Agent | 390 ATLANTIC AVE, MASSAPEQUA PARK, NY, United States, 11762 |
Name | Role | Address |
---|---|---|
YUE HUNG | Chief Executive Officer | 390 ATLANTIC AVE, MASSAPEQUA PARK, NY, United States, 11762 |
Start date | End date | Type | Value |
---|---|---|---|
2020-07-09 | 2022-06-07 | Address | 390 ATLANTIC AVE, MASSAPEQUA PARK, NY, 11762, USA (Type of address: Service of Process) |
2018-07-05 | 2020-07-09 | Address | 390 ATLANTIC AVE, MASSAPEQUA PARK, NY, 11762, USA (Type of address: Service of Process) |
2018-07-05 | 2022-06-07 | Address | 390 ATLANTIC AVE, MASSAPEQUA PARK, NY, 11762, USA (Type of address: Chief Executive Officer) |
2014-07-08 | 2018-07-05 | Address | 7 BIRCH PL, FARMINGDALE, NY, 11735, USA (Type of address: Principal Executive Office) |
2014-07-08 | 2018-07-05 | Address | 7 BIRCH PLACE, FARMINGDALE, NY, 11735, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
220607001774 | 2022-06-06 | CERTIFICATE OF DISSOLUTION-CANCELLATION | 2022-06-06 |
200709061253 | 2020-07-09 | BIENNIAL STATEMENT | 2020-07-01 |
180705006378 | 2018-07-05 | BIENNIAL STATEMENT | 2018-07-01 |
160705007035 | 2016-07-05 | BIENNIAL STATEMENT | 2016-07-01 |
140708006238 | 2014-07-08 | BIENNIAL STATEMENT | 2014-07-01 |
This company hasn't received any reviews.
Date of last update: 29 Mar 2025
Sources: New York Secretary of State