Name: | CITY TIRE AUTO CENTER, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 21 Oct 1988 (36 years ago) |
Entity Number: | 1300798 |
ZIP code: | 11776 |
County: | Suffolk |
Place of Formation: | New York |
Address: | 4 kensington way, PT JEFFERSON STATION, NY, United States, 11776 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
THOMAS CLEARY | Chief Executive Officer | 4 KENSINGTON WAY, PORT JEFFERSON STATION, NY, United States, 11776 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 4 kensington way, PT JEFFERSON STATION, NY, United States, 11776 |
Start date | End date | Type | Value |
---|---|---|---|
2025-01-08 | 2025-01-08 | Address | 4 KENSINGTON WAY, PORT JEFFERSON STATION, NY, 11776, USA (Type of address: Chief Executive Officer) |
2025-01-08 | 2025-01-08 | Address | 204 HALLOCK AVE, PT JEFFERSON STATION, NY, 11776, USA (Type of address: Chief Executive Officer) |
1996-10-07 | 2025-01-08 | Address | 204 HALLOCK AVE, PT JEFFERSON STATION, NY, 11776, USA (Type of address: Chief Executive Officer) |
1996-10-07 | 2025-01-08 | Address | 204 HALLOCK AVE, PT JEFFERSON STATION, NY, 11776, USA (Type of address: Service of Process) |
1993-10-21 | 1996-10-07 | Address | 204 HALLOCK AVENUE, PORT JEFFERSON, NY, 11776, USA (Type of address: Service of Process) |
1993-10-21 | 1996-10-07 | Address | 204 HALLOCK AVENUE, PORT JEFFERSON, NY, 11776, USA (Type of address: Principal Executive Office) |
1992-11-04 | 1996-10-07 | Address | 204 HALLOCK AVENUE, PORT JEFFERSON, NY, 11776, USA (Type of address: Chief Executive Officer) |
1992-11-04 | 1993-10-21 | Address | 204 HALLOCK AVENUE, PORT JEFFERSON, NY, 11776, USA (Type of address: Service of Process) |
1992-11-04 | 1993-10-21 | Address | 204 HALLOCK AVENUE, PORT JEFFERSON, NY, 11776, USA (Type of address: Principal Executive Office) |
1988-10-21 | 2025-01-08 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
250108003416 | 2025-01-08 | BIENNIAL STATEMENT | 2025-01-08 |
141010006212 | 2014-10-10 | BIENNIAL STATEMENT | 2014-10-01 |
121022002316 | 2012-10-22 | BIENNIAL STATEMENT | 2012-10-01 |
101014003162 | 2010-10-14 | BIENNIAL STATEMENT | 2010-10-01 |
081001002175 | 2008-10-01 | BIENNIAL STATEMENT | 2008-10-01 |
061017002830 | 2006-10-17 | BIENNIAL STATEMENT | 2006-10-01 |
041129002432 | 2004-11-29 | BIENNIAL STATEMENT | 2004-10-01 |
020923002920 | 2002-09-23 | BIENNIAL STATEMENT | 2002-10-01 |
001003002343 | 2000-10-03 | BIENNIAL STATEMENT | 2000-10-01 |
981008002052 | 1998-10-08 | BIENNIAL STATEMENT | 1998-10-01 |
Loan Number | Loan Funded Date | SBA Origination Office Code | Loan Delivery Method | Borrower Street Address | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
1336527703 | 2020-05-01 | 0235 | PPP | 204 HALLOCK AVE, PORT JEFFERSON STATION, NY, 11776 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Date of last update: 16 Mar 2025
Sources: New York Secretary of State