Search icon

ONE THOUSAND & TWO AUTO PARTS WHOLESALERS, INC.

Company Details

Name: ONE THOUSAND & TWO AUTO PARTS WHOLESALERS, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 15 May 1972 (53 years ago)
Date of dissolution: 28 Jun 1996
Entity Number: 330024
ZIP code: 11428
County: Kings
Place of Formation: New York
Address: 220-11 HEMPSTEAD AVE, QUEENS VILLAGE, NY, United States, 11428

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
JOHN AMATO Chief Executive Officer 220-11 HEMPSTEAD AVE, QUEENS VILLAGE, NY, United States, 11428

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 220-11 HEMPSTEAD AVE, QUEENS VILLAGE, NY, United States, 11428

History

Start date End date Type Value
1972-05-15 1995-03-30 Address 251 UNION AVE, BROOKLYN, NY, 11211, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
20070626080 2007-06-26 ASSUMED NAME LLC INITIAL FILING 2007-06-26
960628000185 1996-06-28 CERTIFICATE OF DISSOLUTION 1996-06-28
950330002021 1995-03-30 BIENNIAL STATEMENT 1993-05-01
A820091-2 1981-12-02 ANNULMENT OF DISSOLUTION 1981-12-02
DP-2100 1978-12-19 DISSOLUTION BY PROCLAMATION 1978-12-19

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
2018898 OL VIO INVOICED 2015-03-16 250 OL - Other Violation

Issued Charges

Date Outcome Charge Charge count Counts sellted Counts guilty Counts not guilty
2015-03-06 Pleaded STORE DID NOT CONSPICUOUSLY DISPLAY THE TOTAL SELLING PRICE, AT POINT OF DISPLAY, FOR ITEM. 2 2 No data No data

Date of last update: 18 Mar 2025

Sources: New York Secretary of State