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
Name | Role | Address |
---|---|---|
BELVA MCNEILLY | Chief Executive Officer | 109 WINNIE AVE, RAVENA, NY, United States, 12143 |
Name | Role | Address |
---|---|---|
BELVA MCNEILLY | DOS Process Agent | 109 WINNIE AVE, RAVENA, NY, United States, 12143 |
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) |
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