Name: | EDWARDS - WARREN TIRE COMPANY |
Jurisdiction: | New York |
Legal type: | FOREIGN BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 15 Jun 1988 (37 years ago) |
Date of dissolution: | 16 Dec 1998 |
Entity Number: | 1269804 |
ZIP code: | 10019 |
County: | New York |
Place of Formation: | Georgia |
Principal Address: | 1520 DOGWOOD DR, POB 1019, CONYERS, GA, United States, 30207 |
Address: | 1633 BROADWAY, NEW YORK, NY, United States, 10019 |
Name | Role | Address |
---|---|---|
CT CORPORATION SYSTEM | DOS Process Agent | 1633 BROADWAY, NEW YORK, NY, United States, 10019 |
Name | Role |
---|---|
REGISTERED AGENT RESIGNED | Agent |
Name | Role | Address |
---|---|---|
WILLIAM C. WARREN III | Chief Executive Officer | 4330 GEORGETOWN SQUARE, N.E., ATLANTA, GA, United States, 30383 |
Start date | End date | Type | Value |
---|---|---|---|
1988-06-15 | 1997-02-13 | Address | 1633 BROADWAY, NEW YORK, NY, 10019, USA (Type of address: Registered Agent) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
DP-1410670 | 1998-12-16 | ANNULMENT OF AUTHORITY | 1998-12-16 |
970213000116 | 1997-02-13 | CERTIFICATE OF RESIGNATION OF REGISTERED AGENT | 1997-02-13 |
000053006639 | 1993-10-13 | BIENNIAL STATEMENT | 1993-06-01 |
930308002096 | 1993-03-08 | BIENNIAL STATEMENT | 1992-06-01 |
B652153-5 | 1988-06-15 | APPLICATION OF AUTHORITY | 1988-06-15 |
Date of last update: 23 Jan 2025
Sources: New York Secretary of State