Search icon

MATTIES AUTO PARTS AND WRECKERS INC.

Print

Details

Entity Number 193572

Status Inactive

NameMATTIES AUTO PARTS AND WRECKERS INC.

CountyKings

Date of registration 20 Dec 1965 (59 years ago)

Date of dissolution 01 Jul 2005

Legal typeDOMESTIC BUSINESS CORPORATION

Place of FormationNew York

Address 325 AVE Y, BROOKLYN, NY, United States, 11223

Address ZIP code 11223

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address

ROBERT PACCIANO

Chief Executive Officer

325 AVE Y, BROOKLYN, NY, United States, 11223

DOS Process Agent

Name Role Address

THE CORPORATION

DOS Process Agent

325 AVE Y, BROOKLYN, NY, United States, 11223

History

Start date End date Type Value

1993-01-12

2004-05-07

Address

325 AVE Y, BROOKLYN, NY, 11223, USA (Type of address: Chief Executive Officer)

1993-01-12

2004-05-07

Address

325 AVE Y, BROOKLYN, NY, 11223, USA (Type of address: Principal Executive Office)

1993-01-12

2004-05-07

Address

325 AVE Y, BROOKLYN, NY, 11223, USA (Type of address: Service of Process)

1965-12-20

1993-01-12

Address

325 AVE. Y., BROOKLYN, NY, 11223, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date

050701000254

2005-07-01

CERTIFICATE OF DISSOLUTION

2005-07-01

040507002384

2004-05-07

BIENNIAL STATEMENT

2003-12-01

020130002104

2002-01-30

BIENNIAL STATEMENT

2001-12-01

000120002587

2000-01-20

BIENNIAL STATEMENT

1999-12-01

980105002072

1998-01-05

BIENNIAL STATEMENT

1997-12-01

940131002716

1994-01-31

BIENNIAL STATEMENT

1993-12-01

930112002122

1993-01-12

BIENNIAL STATEMENT

1992-12-01

532496-2

1965-12-20

CERTIFICATE OF INCORPORATION

1965-12-20

Date of last update: 31 Jul 2024

Sources: Companies info , Historical Data , Complaints , Contacts