M&J TIRES AND TOWING, INC.

Name: | M&J TIRES AND TOWING, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 20 Jun 1989 (36 years ago) |
Date of dissolution: | 24 Mar 2010 |
Entity Number: | 1362564 |
ZIP code: | 14080 |
County: | Cattaraugus |
Place of Formation: | New York |
Address: | PO BOX 448, HOLLAND, NY, United States, 14080 |
Principal Address: | PO BOX 658 / 3143 RT 39, YORKSHIRE, NY, United States, 14173 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | PO BOX 448, HOLLAND, NY, United States, 14080 |
Name | Role | Address |
---|---|---|
MARK GELDARD | Chief Executive Officer | PO BOX 448, HOLLAND, NY, United States, 14080 |
Start date | End date | Type | Value |
---|---|---|---|
2001-06-06 | 2009-10-14 | Address | PO BOX 658 / 3143 RT 39, YORKSHIRE, NY, 14173, USA (Type of address: Service of Process) |
2001-06-06 | 2009-10-14 | Address | PO BOX 658 / 3143 RT 39, YORKSHIRE, NY, 14173, USA (Type of address: Chief Executive Officer) |
1997-06-12 | 2001-06-06 | Address | 3143 RT. 39, PO BOX 391, YORKSHIRE, NY, 14173, USA (Type of address: Chief Executive Officer) |
1994-11-02 | 2001-06-06 | Address | P.O. BOX 391, 3142 ROUTE 39, YORKSHIRE, NY, 14173, USA (Type of address: Service of Process) |
1993-01-26 | 1997-06-12 | Address | 3143 RT 39 PO BOX 391, YORKSHIRE, NY, 14173, USA (Type of address: Chief Executive Officer) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
100324000789 | 2010-03-24 | CERTIFICATE OF DISSOLUTION | 2010-03-24 |
091014002218 | 2009-10-14 | BIENNIAL STATEMENT | 2009-06-01 |
070608002574 | 2007-06-08 | BIENNIAL STATEMENT | 2007-06-01 |
050805002362 | 2005-08-05 | BIENNIAL STATEMENT | 2005-06-01 |
030605002317 | 2003-06-05 | BIENNIAL STATEMENT | 2003-06-01 |
This company hasn't received any reviews.
Date of last update: 16 Mar 2025
Sources: New York Secretary of State