Search icon

TIRE AMERICA, INC.

Company Details

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

Agent

Name Role
REGISTERED AGENT REVOKED Agent

Chief Executive Officer

Name Role Address
PAUL A BAFFICO Chief Executive Officer 3333 BEVERLY ROAD, MAIL STOP E5-346B, HOFFMAN ESTATES, IL, United States, 60179

DOS Process Agent

Name Role Address
THE CORPORATION TRUST COMPANY DOS Process Agent 1633 BROADWAY, NEW YORK, NY, United States, 10019

History

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)

Filings

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