Search icon

PRO PARTS, INC.

Company Details

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

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 221-11 MERRICK BLVD, SPRINGFIELD GARDENS, NY, United States, 11413

Chief Executive Officer

Name Role Address
YARON ROSENTHAL Chief Executive Officer 221-11 MERRICK BLVD, SPRINGFIELD GARDENS, NY, United States, 11413

History

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)

Filings

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