Name: | HEMPSTEAD TIRE SERVICE, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 08 Apr 1960 (65 years ago) |
Date of dissolution: | 20 Sep 2019 |
Entity Number: | 127917 |
ZIP code: | 11552 |
County: | Nassau |
Place of Formation: | New York |
Address: | 265 HEMPSTEAD TURNPIKE, WEST HEMPSTEAD, NY, United States, 11552 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
NA BUSINESS CLOSED 2016 | DOS Process Agent | 265 HEMPSTEAD TURNPIKE, WEST HEMPSTEAD, NY, United States, 11552 |
Name | Role | Address |
---|---|---|
N/A BUSINESS CLOSED 2016 | Chief Executive Officer | 265 HEMPSTEAD TPKE, WEST HEMPSTEAD, NY, United States, 11552 |
Start date | End date | Type | Value |
---|---|---|---|
2004-04-12 | 2018-04-04 | Address | 265 HEMPSTEAD TPKE, WEST HEMPSTEAD, NY, 11552, USA (Type of address: Chief Executive Officer) |
2000-04-18 | 2004-04-12 | Address | 265 HEMPSTEAD TPKE, WEST HEMPSTEAD, NY, 11552, USA (Type of address: Chief Executive Officer) |
1996-05-01 | 2018-04-04 | Address | 265 HEMPSTEAD TURNPIKE, WEST HEMPSTEAD, NY, 11552, USA (Type of address: Service of Process) |
1996-05-01 | 2018-04-04 | Address | 265 HEMPSTEAD TURNPIKE, WEST HEMPSTEAD, NY, 11552, USA (Type of address: Principal Executive Office) |
1992-10-28 | 1996-05-01 | Address | 265 HEMPSTEAD TURNPIKE, WEST HEMPSTEAD, NY, 11552, USA (Type of address: Principal Executive Office) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
190920000472 | 2019-09-20 | CERTIFICATE OF DISSOLUTION | 2019-09-20 |
180404006595 | 2018-04-04 | BIENNIAL STATEMENT | 2018-04-01 |
160401006963 | 2016-04-01 | BIENNIAL STATEMENT | 2016-04-01 |
140408006683 | 2014-04-08 | BIENNIAL STATEMENT | 2014-04-01 |
120516002676 | 2012-05-16 | BIENNIAL STATEMENT | 2012-04-01 |
Date of last update: 18 Mar 2025
Sources: New York Secretary of State