Search icon

FENIX PARTS, INC.

Company Details

Name: FENIX PARTS, INC.
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Inactive
Date of registration: 04 Sep 2015 (10 years ago)
Date of dissolution: 23 Apr 2024
Entity Number: 4815921
ZIP code: 12207
County: New York
Place of Formation: Delaware
Address: 80 STATE STREET, ALBANY, NY, United States, 12207
Principal Address: 860 Airport Freeway Suite 701, Hurst, TX, United States, 76054

DOS Process Agent

Name Role Address
C/O CORPORATION SERVICE COMPANY DOS Process Agent 80 STATE STREET, ALBANY, NY, United States, 12207

Agent

Name Role
Registered Agent Revoked Agent

Chief Executive Officer

Name Role Address
WILLIAM STEVENS Chief Executive Officer 860 W AIRPORT FREEWAY, SUITE 701, HURST, TX, United States, 76054

History

Start date End date Type Value
2024-04-23 2024-04-23 Address 860 W AIRPORT FREEWAY, SUITE 701, HURST, TX, 76054, USA (Type of address: Chief Executive Officer)
2024-04-23 2024-04-23 Address ONE WESTBROOK CORPORATE CENTER, SUITE 920, WESTCHESTER, IL, 60154, USA (Type of address: Chief Executive Officer)
2023-09-06 2023-09-06 Address ONE WESTBROOK CORPORATE CENTER, SUITE 920, WESTCHESTER, IL, 60154, USA (Type of address: Chief Executive Officer)
2023-09-06 2023-09-06 Address 860 W AIRPORT FREEWAY, SUITE 701, HURST, TX, 76054, USA (Type of address: Chief Executive Officer)
2023-09-06 2024-04-23 Address 860 W AIRPORT FREEWAY, SUITE 701, HURST, TX, 76054, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
240423001473 2024-04-23 CERTIFICATE OF TERMINATION 2024-04-23
230906004611 2023-09-06 BIENNIAL STATEMENT 2023-09-01
210901001943 2021-09-01 BIENNIAL STATEMENT 2021-09-01
191210000372 2019-12-10 CERTIFICATE OF CHANGE 2019-12-10
190904061068 2019-09-04 BIENNIAL STATEMENT 2019-09-01

Date of last update: 25 Mar 2025

Sources: New York Secretary of State