Name: | PRO PARTS, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 23 Apr 1984 (41 years ago) |
Date of dissolution: | 06 Aug 1997 |
Entity Number: | 911089 |
ZIP code: | 11413 |
County: | Queens |
Place of Formation: | New York |
Address: | 221-11 MERRICK BLVD, SPRINGFIELD GARDENS, NY, United States, 11413 |
Principal Address: | 221-11 MERRICK BLVD, SPRINGFIELD GARDENS, NY, United States, 11413 |
Shares Details
Shares issued 1000
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 221-11 MERRICK BLVD, SPRINGFIELD GARDENS, NY, United States, 11413 |
Name | Role | Address |
---|---|---|
YARON ROSENTHAL | Chief Executive Officer | 221-11 MERRICK BLVD, SPRINGFIELD GARDENS, NY, United States, 11413 |
Start date | End date | Type | Value |
---|---|---|---|
1984-04-23 | 1990-03-22 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
1984-04-23 | 1993-03-09 | Address | 211-34 HILLSIDE AVE, QUEENS VILLAGE, NY, 11427, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
970806000547 | 1997-08-06 | CERTIFICATE OF MERGER | 1997-08-06 |
960524002338 | 1996-05-24 | BIENNIAL STATEMENT | 1996-04-01 |
930923003077 | 1993-09-23 | BIENNIAL STATEMENT | 1993-04-01 |
930309002738 | 1993-03-09 | BIENNIAL STATEMENT | 1992-04-01 |
C121411-3 | 1990-03-22 | CERTIFICATE OF AMENDMENT | 1990-03-22 |
B093432-4 | 1984-04-23 | CERTIFICATE OF INCORPORATION | 1984-04-23 |
Date of last update: 28 Feb 2025
Sources: New York Secretary of State