RITE-WAY TIRE SERVICE, INC.

Name: | RITE-WAY TIRE SERVICE, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 10 Aug 1988 (37 years ago) |
Entity Number: | 1283712 |
ZIP code: | 11222 |
County: | Queens |
Place of Formation: | New York |
Address: | 234 HURON ST, 1, BROOKLYN, NY, United States, 11222 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
NEIL FINNERTY | Chief Executive Officer | 234 HURON ST, 1, BROOKLYN, NY, United States, 11222 |
Name | Role | Address |
---|---|---|
RITE-WAY TIRE SERVICE, INC. | DOS Process Agent | 234 HURON ST, 1, BROOKLYN, NY, United States, 11222 |
Start date | End date | Type | Value |
---|---|---|---|
2010-08-13 | 2014-08-19 | Address | 209 HURON ST #1R, BROOKLYN, NY, 11222, 1705, USA (Type of address: Chief Executive Officer) |
2010-08-13 | 2014-08-19 | Address | 209 HURON ST #1R, BROOKLYN, NY, 11222, 1705, USA (Type of address: Principal Executive Office) |
2010-08-13 | 2014-08-19 | Address | 209 HURON ST #1R, BROOKLYN, NY, 11222, 1705, USA (Type of address: Service of Process) |
2004-09-20 | 2010-08-13 | Address | 211 HURON ST, BROOKLYN, NY, 11222, 1705, USA (Type of address: Chief Executive Officer) |
2004-09-20 | 2010-08-13 | Address | 211 HURON ST., BROOKLYN, NY, 11222, 1705, USA (Type of address: Principal Executive Office) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
140819006229 | 2014-08-19 | BIENNIAL STATEMENT | 2014-08-01 |
100813002522 | 2010-08-13 | BIENNIAL STATEMENT | 2010-08-01 |
080805002963 | 2008-08-05 | BIENNIAL STATEMENT | 2008-08-01 |
060907002399 | 2006-09-07 | BIENNIAL STATEMENT | 2006-08-01 |
040920003113 | 2004-09-20 | BIENNIAL STATEMENT | 2004-08-01 |
Fee Sequence Id | Fee type | Status | Date | Amount | Description |
---|---|---|---|---|---|
280435 | CNV_SI | INVOICED | 2005-12-14 | 10 | SI - Certificate of Inspection fee (scales) |
This company hasn't received any reviews.
Date of last update: 16 Mar 2025
Sources: New York Secretary of State