Name: | RAPID TIRE SERVICE OF BROOKLYN, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 23 Oct 1985 (40 years ago) |
Entity Number: | 1034533 |
ZIP code: | 11232 |
County: | Kings |
Place of Formation: | New York |
Address: | 103 20TH STREET, BROOKLYN, NY, United States, 11232 |
Principal Address: | 103 20TH ST, BROOKLYN, NY, United States, 11232 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
THOMAS DEVITO AND LOUIS MONTECALVO | Chief Executive Officer | 103 20TH STREET, BROOKLYN, NY, United States, 11232 |
Name | Role | Address |
---|---|---|
RAPID TIRE SERVICE OF BROOKLYN, INC. | DOS Process Agent | 103 20TH STREET, BROOKLYN, NY, United States, 11232 |
Start date | End date | Type | Value |
---|---|---|---|
2003-10-03 | 2013-12-31 | Address | 103 20TH STREET, BROOKLYN, NY, 11232, 1109, USA (Type of address: Chief Executive Officer) |
1993-10-21 | 2003-10-03 | Address | 103 20TH STREET, BROOKLYN, NY, 11232, USA (Type of address: Principal Executive Office) |
1993-10-21 | 2013-12-31 | Address | 103 20TH STREET, BROOKLYN, NY, 11232, USA (Type of address: Service of Process) |
1992-10-29 | 2003-10-03 | Address | 103 20TH ST, BROOKLYN, NY, 11232, USA (Type of address: Chief Executive Officer) |
1992-10-29 | 1993-10-21 | Address | 103 20 ST., BROOKLY, NY, 11232, USA (Type of address: Principal Executive Office) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
191211060446 | 2019-12-11 | BIENNIAL STATEMENT | 2019-10-01 |
171108006175 | 2017-11-08 | BIENNIAL STATEMENT | 2017-10-01 |
151016006164 | 2015-10-16 | BIENNIAL STATEMENT | 2015-10-01 |
131231006158 | 2013-12-31 | BIENNIAL STATEMENT | 2013-10-01 |
111031002624 | 2011-10-31 | BIENNIAL STATEMENT | 2011-10-01 |
Fee Sequence Id | Fee type | Status | Date | Amount | Description |
---|---|---|---|---|---|
182469 | OL VIO | INVOICED | 2012-10-25 | 500 | OL - Other Violation |
Date of last update: 16 Mar 2025
Sources: New York Secretary of State