Name: | TIRE AMERICA, INC. |
Jurisdiction: | New York |
Legal type: | FOREIGN BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 22 May 1989 (36 years ago) |
Date of dissolution: | 07 Apr 1998 |
Entity Number: | 1354764 |
ZIP code: | 10019 |
County: | New York |
Place of Formation: | Delaware |
Principal Address: | 3333 BEVERLY RD, B5-266A/B, HOFFMAN ESTAES, IL, United States, 60179 |
Address: | 1633 BROADWAY, NEW YORK, NY, United States, 10019 |
Name | Role |
---|---|
REGISTERED AGENT REVOKED | Agent |
Name | Role | Address |
---|---|---|
PAUL A BAFFICO | Chief Executive Officer | 3333 BEVERLY ROAD, MAIL STOP E5-346B, HOFFMAN ESTATES, IL, United States, 60179 |
Name | Role | Address |
---|---|---|
THE CORPORATION TRUST COMPANY | DOS Process Agent | 1633 BROADWAY, NEW YORK, NY, United States, 10019 |
Start date | End date | Type | Value |
---|---|---|---|
1993-01-04 | 1993-07-02 | Address | 2107 GRAND AVENUE, KANSAS CITY, MO, 64108, USA (Type of address: Chief Executive Officer) |
1993-01-04 | 1997-06-30 | Address | 2107 GRAND AVENUE, KANSAS CITY, MO, 64108, USA (Type of address: Principal Executive Office) |
1989-05-22 | 1993-07-02 | Address | 1633 BROADWAY, NEW YORK, NY, 10019, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
980407000612 | 1998-04-07 | CERTIFICATE OF TERMINATION | 1998-04-07 |
970630002185 | 1997-06-30 | BIENNIAL STATEMENT | 1997-05-01 |
930702002573 | 1993-07-02 | BIENNIAL STATEMENT | 1993-05-01 |
930104002381 | 1993-01-04 | BIENNIAL STATEMENT | 1992-05-01 |
C013702-4 | 1989-05-22 | APPLICATION OF AUTHORITY | 1989-05-22 |
Date of last update: 23 Jan 2025
Sources: New York Secretary of State