Name: | MIDTOWN TIRE, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 30 Apr 1962 (63 years ago) |
Entity Number: | 147244 |
ZIP code: | 14580 |
County: | Monroe |
Place of Formation: | New York |
Address: | 430 Sundance Trail, Webster, NY, United States, 14580 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
MIDTOWN TIRE, INC. | DOS Process Agent | 430 Sundance Trail, Webster, NY, United States, 14580 |
Name | Role | Address |
---|---|---|
ANTHONY L SAGONA | Chief Executive Officer | 430 SUNDANCE TRAIL, WEBSTER, NY, United States, 14580 |
Start date | End date | Type | Value |
---|---|---|---|
2024-04-03 | 2024-04-03 | Address | 1771 BRIGHTON HENRIETTA, TOWNLINE RD, ROCHESTER, NY, 14623, USA (Type of address: Chief Executive Officer) |
2024-04-03 | 2024-04-03 | Address | 430 SUNDANCE TRAIL, WEBSTER, NY, 14580, USA (Type of address: Chief Executive Officer) |
2022-11-14 | 2024-04-03 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
2022-05-18 | 2022-11-14 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
2018-04-30 | 2024-04-03 | Address | 1771 BRIGHTON HENRIETTA, TOWNLINE RD, ROCHESTER, NY, 14623, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
240403004578 | 2024-04-03 | BIENNIAL STATEMENT | 2024-04-03 |
220420001690 | 2022-04-20 | BIENNIAL STATEMENT | 2022-04-01 |
180430006244 | 2018-04-30 | BIENNIAL STATEMENT | 2018-04-01 |
160401007030 | 2016-04-01 | BIENNIAL STATEMENT | 2016-04-01 |
140415006472 | 2014-04-15 | BIENNIAL STATEMENT | 2014-04-01 |
Date of last update: 18 Mar 2025
Sources: New York Secretary of State