Name: | TOPS TIRES CENTER, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 13 Jul 1990 (35 years ago) |
Date of dissolution: | 29 Dec 1999 |
Entity Number: | 1460622 |
ZIP code: | 11356 |
County: | Queens |
Place of Formation: | New York |
Address: | TYRONE MCNENA, 124-13 5TH AVE, COLLEGE POINT, NY, United States, 11356 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
TYRONE MCNENA | Chief Executive Officer | 124-13 5TH AVE, COLLEGE POINT, NY, United States, 11356 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | TYRONE MCNENA, 124-13 5TH AVE, COLLEGE POINT, NY, United States, 11356 |
Start date | End date | Type | Value |
---|---|---|---|
1990-07-13 | 1995-08-07 | Address | 164-11 NORTHERN BLVD, FLUSHING, NY, 11358, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
DP-1454344 | 1999-12-29 | DISSOLUTION BY PROCLAMATION | 1999-12-29 |
950807002257 | 1995-08-07 | BIENNIAL STATEMENT | 1993-07-01 |
C162278-3 | 1990-07-13 | CERTIFICATE OF INCORPORATION | 1990-07-13 |
Date of last update: 26 Feb 2025
Sources: New York Secretary of State