Search icon

TINY'S TIRE SERVICE, INC.

Company Details

Name: TINY'S TIRE SERVICE, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 07 Jan 1986 (39 years ago)
Date of dissolution: 08 May 2001
Entity Number: 1048353
ZIP code: 12143
County: Albany
Place of Formation: New York
Address: 109 WINNIE AVE, RAVENA, NY, United States, 12143

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
BELVA MCNEILLY Chief Executive Officer 109 WINNIE AVE, RAVENA, NY, United States, 12143

DOS Process Agent

Name Role Address
BELVA MCNEILLY DOS Process Agent 109 WINNIE AVE, RAVENA, NY, United States, 12143

History

Start date End date Type Value
1998-01-14 2000-02-08 Address 109 WINNIE AVE, RAVENA, NY, 12143, USA (Type of address: Chief Executive Officer)
1998-01-14 2000-02-08 Address 109 WINNIE AVE, RAVENA, NY, 12143, USA (Type of address: Principal Executive Office)
1998-01-14 2000-02-08 Address 109 WINNIE AVE, RAVENA, NY, 12143, USA (Type of address: Service of Process)
1993-02-08 1998-01-14 Address 318 WINNIE AVE, RAVENA, NY, 12143, USA (Type of address: Chief Executive Officer)
1993-02-08 1998-01-14 Address 318 WINNIE AVE, RAVENA, NY, 12143, USA (Type of address: Principal Executive Office)
1986-01-07 1998-01-14 Address P.O. BOX 350, SELKIRK, NY, 12158, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
010508000108 2001-05-08 CERTIFICATE OF DISSOLUTION 2001-05-08
000208002728 2000-02-08 BIENNIAL STATEMENT 2000-01-01
980114002139 1998-01-14 BIENNIAL STATEMENT 1998-01-01
940113002121 1994-01-13 BIENNIAL STATEMENT 1994-01-01
930208003109 1993-02-08 BIENNIAL STATEMENT 1993-01-01
B307664-4 1986-01-07 CERTIFICATE OF INCORPORATION 1986-01-07

Date of last update: 27 Feb 2025

Sources: New York Secretary of State