Name: | AMERICAN PARTS SYSTEM, INC. |
Jurisdiction: | New York |
Legal type: | FOREIGN BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 09 Jan 1981 (44 years ago) |
Date of dissolution: | 29 Sep 2004 |
Entity Number: | 672428 |
ZIP code: | 77032 |
County: | New York |
Place of Formation: | Delaware |
Address: | 15710 JFK BLVD., SUITE 700, HOUSTON, TX, United States, 77032 |
Name | Role |
---|---|
REGISTERED AGENT RESIGNED | Agent |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 15710 JFK BLVD., SUITE 700, HOUSTON, TX, United States, 77032 |
Name | Role | Address |
---|---|---|
BETTINA M WHITE | Chief Executive Officer | 15710 JFK BLVD, STE 700, HOUSTON, TX, United States, 77032 |
Start date | End date | Type | Value |
---|---|---|---|
1999-12-03 | 2003-08-25 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent) |
1997-04-07 | 1999-01-22 | Address | 126 EAST 56TH STREET, NEW YORK, NY, 10022, USA (Type of address: Chief Executive Officer) |
1993-05-25 | 1997-04-07 | Address | 3000 PAWNEE, HOUSTON, TX, 77054, USA (Type of address: Principal Executive Office) |
1993-05-25 | 1997-04-07 | Address | NONE, NONE, NY, 00000, USA (Type of address: Chief Executive Officer) |
1991-11-25 | 1999-12-03 | Address | 1633 BROADWAY, NEW YORK, NY, 10019, USA (Type of address: Registered Agent) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
DP-1737077 | 2004-09-29 | ANNULMENT OF AUTHORITY | 2004-09-29 |
030825000204 | 2003-08-25 | CERTIFICATE OF RESIGNATION OF REGISTERED AGENT | 2003-09-24 |
991203000158 | 1999-12-03 | CERTIFICATE OF CHANGE | 1999-12-03 |
990122002220 | 1999-01-22 | BIENNIAL STATEMENT | 1999-01-01 |
970407002385 | 1997-04-07 | BIENNIAL STATEMENT | 1997-01-01 |
Date of last update: 17 Mar 2025
Sources: New York Secretary of State