DOUBLE E AUTO PARTS, CORP.

Name: | DOUBLE E AUTO PARTS, CORP. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 14 Mar 1979 (46 years ago) |
Date of dissolution: | 20 Jan 2017 |
Entity Number: | 544400 |
ZIP code: | 11385 |
County: | Queens |
Place of Formation: | New York |
Address: | 69-11 FRESH POND ROAD, RIDGEWOOD, NY, United States, 11385 |
Shares Details
Shares issued 100
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 69-11 FRESH POND ROAD, RIDGEWOOD, NY, United States, 11385 |
Name | Role | Address |
---|---|---|
SEYMOUR PERLMAN | Chief Executive Officer | 69-11 FRESH POND ROAD, RIDGEWOOD, NY, United States, 11385 |
Start date | End date | Type | Value |
---|---|---|---|
1979-03-14 | 1994-04-14 | Address | 69-11 FRESH POND RD, RIDGEWOOD, NY, 11385, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
20170404033 | 2017-04-04 | ASSUMED NAME LLC INITIAL FILING | 2017-04-04 |
170120000052 | 2017-01-20 | CERTIFICATE OF DISSOLUTION | 2017-01-20 |
150311000199 | 2015-03-11 | ANNULMENT OF DISSOLUTION | 2015-03-11 |
DP-2099815 | 2012-01-25 | DISSOLUTION BY PROCLAMATION | 2012-01-25 |
010327002095 | 2001-03-27 | BIENNIAL STATEMENT | 2001-03-01 |
This company hasn't received any reviews.
Date of last update: 18 Mar 2025
Sources: New York Secretary of State