Name: | PIRELLI TIRE CORPORATION |
Jurisdiction: | New York |
Legal type: | FOREIGN BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 30 Dec 1988 (36 years ago) |
Date of dissolution: | 15 Nov 2000 |
Entity Number: | 1273254 |
ZIP code: | 06536 |
County: | New York |
Place of Formation: | Delaware |
Address: | 500 SARGENT DRIVE, PO BOX 2001, NEW HAVEN, CT, United States, 06536 |
Name | Role |
---|---|
REGISTERED AGENT REVOKED | Agent |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 500 SARGENT DRIVE, PO BOX 2001, NEW HAVEN, CT, United States, 06536 |
Name | Role | Address |
---|---|---|
PROSKAUER ROSE GOETZ & MENDELSOHN | Chief Executive Officer | ROBERT M KAUFMAN, 1585 BROADWAY, NEW YORK, NY, United States, 10036 |
Start date | End date | Type | Value |
---|---|---|---|
1995-04-13 | 1997-04-22 | Address | 500 CENTRAL AVENUE, ALBANY, NY, 12206, 2290, USA (Type of address: Registered Agent) |
1991-01-18 | 1995-04-13 | Address | 15 COLUMBUS CIRCLE, NEW YORK, NY, 10023, 7773, USA (Type of address: Registered Agent) |
1991-01-18 | 1993-04-05 | Address | INC., 15 COLUMBUS CIRCLE, NEW YORK, NY, 10023, 7773, USA (Type of address: Service of Process) |
1990-03-23 | 1991-01-18 | Address | 500 SARGEANT DRIVE, ATT:GENERAL COUNSEL, NEW HAVEN, CT, 06536, 0201, USA (Type of address: Service of Process) |
1988-12-30 | 1990-03-23 | Address | MENDELSOHN; ATT: KAUFMAN, 300 PARK AVENUE, NEW YORK, NY, 10022, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
001115000069 | 2000-11-15 | CERTIFICATE OF TERMINATION | 2000-11-15 |
971008000602 | 1997-10-08 | CERTIFICATE OF AMENDMENT | 1997-10-08 |
970422000867 | 1997-04-22 | CERTIFICATE OF CHANGE | 1997-04-22 |
970106002480 | 1997-01-06 | BIENNIAL STATEMENT | 1996-12-01 |
950413000797 | 1995-04-13 | CERTIFICATE OF CHANGE | 1995-04-13 |
Date of last update: 16 Mar 2025
Sources: New York Secretary of State