Name: | JOHNNY ANTONELLI TIRE COMPANY, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 25 Mar 1955 (70 years ago) |
Date of dissolution: | 27 Jun 2001 |
Entity Number: | 103011 |
ZIP code: | 14534 |
County: | Monroe |
Place of Formation: | New York |
Address: | P.O. BOX 580, PITTSFORD, NY, United States, 14534 |
Principal Address: | 156 AMES STREET, ROCHESTER, NY, United States, 14611 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | P.O. BOX 580, PITTSFORD, NY, United States, 14534 |
Name | Role | Address |
---|---|---|
JOHN A ANTONELLI JR | Chief Executive Officer | 156 AMES STREET, ROCHESTER, NY, United States, 14611 |
Start date | End date | Type | Value |
---|---|---|---|
1995-06-28 | 1995-11-14 | Address | 156 AMES STREET, ROCHESTER, NY, 14611, USA (Type of address: Service of Process) |
1993-04-08 | 1995-06-28 | Address | 12 WOODBURY PLACE, ROCHESTER, NY, 14618, USA (Type of address: Chief Executive Officer) |
1993-04-08 | 1995-06-28 | Address | 341 PANORAMA TRAIL, ROCHESTER, NY, 14625, USA (Type of address: Principal Executive Office) |
1992-11-02 | 1992-11-02 | Shares | Share type: PAR VALUE, Number of shares: 15000, Par value: 0.01 |
1992-11-02 | 1992-11-02 | Shares | Share type: PAR VALUE, Number of shares: 25000, Par value: 100 |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
DP-1547287 | 2001-06-27 | DISSOLUTION BY PROCLAMATION | 2001-06-27 |
951114000108 | 1995-11-14 | CERTIFICATE OF AMENDMENT | 1995-11-14 |
950628002048 | 1995-06-28 | BIENNIAL STATEMENT | 1994-03-01 |
930408002594 | 1993-04-08 | BIENNIAL STATEMENT | 1993-03-01 |
921102000494 | 1992-11-02 | CERTIFICATE OF AMENDMENT | 1992-11-02 |
Date of last update: 19 Mar 2025
Sources: New York Secretary of State