Name: | ABLE AUTO PARTS INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 20 Mar 1972 (53 years ago) |
Date of dissolution: | 01 Aug 2016 |
Entity Number: | 325874 |
ZIP code: | 10475 |
County: | Bronx |
Place of Formation: | New York |
Address: | PETER L HENDERSON, 3332 DELAVALL AVE, BRONX, NY, United States, 10475 |
Principal Address: | 3332 DELAVALL AVE, BRONX, NY, United States, 10475 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
PETER L HENDERSON | Chief Executive Officer | 3332 DELAVALL AVE, BRONX, NY, United States, 10475 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | PETER L HENDERSON, 3332 DELAVALL AVE, BRONX, NY, United States, 10475 |
Start date | End date | Type | Value |
---|---|---|---|
2000-03-20 | 2004-03-10 | Address | 3332 DELAVALL AVE, BRONX, NY, 10475, USA (Type of address: Chief Executive Officer) |
2000-03-20 | 2004-03-10 | Address | 3332 DELAVALL AVE, BRONX, NY, 10475, USA (Type of address: Principal Executive Office) |
1995-02-15 | 2000-03-20 | Address | 42-54 149TH ST, FLUSHING, NY, 11355, USA (Type of address: Chief Executive Officer) |
1995-02-15 | 2000-03-20 | Address | WILLIAM H HENDERSON, 3332 DELAVALL AVE, BRONX, NY, 10475, USA (Type of address: Principal Executive Office) |
1995-02-15 | 2004-03-10 | Address | WILLIAM H. HENDERSON, 3332 DELAVALL AVE, BRONX, NY, 10475, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
160801000419 | 2016-08-01 | CERTIFICATE OF DISSOLUTION | 2016-08-01 |
140502002428 | 2014-05-02 | BIENNIAL STATEMENT | 2014-03-01 |
120412002768 | 2012-04-12 | BIENNIAL STATEMENT | 2012-03-01 |
20110929037 | 2011-09-29 | ASSUMED NAME CORP INITIAL FILING | 2011-09-29 |
100617002730 | 2010-06-17 | BIENNIAL STATEMENT | 2010-03-01 |
Date of last update: 18 Mar 2025
Sources: New York Secretary of State