MIELE AUTO PARTS, INC.

Name: | MIELE AUTO PARTS, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 03 May 1978 (47 years ago) |
Date of dissolution: | 14 Nov 2017 |
Entity Number: | 486754 |
ZIP code: | 10956 |
County: | Westchester |
Place of Formation: | New York |
Address: | 29 ROCHELLE DR, NEW CITY, NY, United States, 10956 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
NICHOLAS MIELE | Chief Executive Officer | 29 ROCHELLE DR., NEW CITY, NY, United States, 10956 |
Name | Role | Address |
---|---|---|
MIELE AUTO PARTS, INC. | DOS Process Agent | 29 ROCHELLE DR, NEW CITY, NY, United States, 10956 |
Start date | End date | Type | Value |
---|---|---|---|
1993-01-08 | 2016-05-12 | Address | 118 SAW MILL RIVER RD., YONKERS, NY, 10701, USA (Type of address: Principal Executive Office) |
1993-01-08 | 2016-05-12 | Address | 118 SAW MILL RIVER RD., YONKERS, NY, 10701, USA (Type of address: Service of Process) |
1978-05-03 | 1993-01-08 | Address | 748 YONKERS AVE, YONKERS, NY, 10704, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
171114000681 | 2017-11-14 | CERTIFICATE OF DISSOLUTION | 2017-11-14 |
160512007058 | 2016-05-12 | BIENNIAL STATEMENT | 2016-05-01 |
140529006119 | 2014-05-29 | BIENNIAL STATEMENT | 2014-05-01 |
20130725042 | 2013-07-25 | ASSUMED NAME CORP INITIAL FILING | 2013-07-25 |
120713002736 | 2012-07-13 | BIENNIAL STATEMENT | 2012-05-01 |
This company hasn't received any reviews.
Date of last update: 18 Mar 2025
Sources: New York Secretary of State