Name: | 1959 CORP. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 02 Jun 1959 (66 years ago) |
Entity Number: | 120069 |
ZIP code: | 10457 |
County: | Bronx |
Place of Formation: | New York |
Address: | 1732 WEBSTER AVE, BRONX, NY, United States, 10457 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
GEORGE HANSEL | Chief Executive Officer | 13 UNDERWOOD ROAD, MONTEVILLE, NJ, United States, 07045 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 1732 WEBSTER AVE, BRONX, NY, United States, 10457 |
Start date | End date | Type | Value |
---|---|---|---|
1993-01-27 | 1997-06-10 | Address | 11147 HIGHLAND CIRCLE, BOCA RATON, FL, 33428, USA (Type of address: Chief Executive Officer) |
1993-01-27 | 1997-06-10 | Address | 1732 WEBSTER AVENUE, BRONX, NY, 10457, USA (Type of address: Principal Executive Office) |
1993-01-27 | 1997-06-10 | Address | 1732 WEBSTER AVENUE, BRONX, NY, 10457, USA (Type of address: Service of Process) |
1990-12-07 | 2007-12-06 | Name | HANSEL TIRE CORPORATION |
1959-06-02 | 1990-12-07 | Name | LIBEN-HANSEL TIRE CORP. |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
110713002636 | 2011-07-13 | BIENNIAL STATEMENT | 2011-06-01 |
071206000128 | 2007-12-06 | CERTIFICATE OF AMENDMENT | 2007-12-06 |
070611002666 | 2007-06-11 | BIENNIAL STATEMENT | 2007-06-01 |
050809002066 | 2005-08-09 | BIENNIAL STATEMENT | 2005-06-01 |
030523002321 | 2003-05-23 | BIENNIAL STATEMENT | 2003-06-01 |
Date of last update: 18 Mar 2025
Sources: New York Secretary of State