Name: | CITY TIRE AUTO CENTER, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 21 Oct 1988 (37 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: Service of Process) |
1996-10-07 | 2025-01-08 | Address | 204 HALLOCK AVE, PT JEFFERSON STATION, NY, 11776, USA (Type of address: Chief Executive Officer) |
1993-10-21 | 1996-10-07 | Address | 204 HALLOCK AVENUE, PORT JEFFERSON, NY, 11776, USA (Type of address: Principal Executive Office) |
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 |
Date of last update: 16 Mar 2025
Sources: New York Secretary of State