Search icon

MICHELIN NORTH AMERICA, INC.

Headquarter
Company claim

Is this your business?

Get access!

Company Details

Name: MICHELIN NORTH AMERICA, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 06 Dec 1990 (35 years ago)
Date of dissolution: 20 Dec 1994
Entity Number: 1493821
ZIP code: 29615
County: New York
Place of Formation: New York
Address: ATTN: GENERAL COUNSEL, ONE PARKWAY SOUTH, GREENVILLE, SC, United States, 29615
Principal Address: ONE PARKWY SOUTH, GREENVILLE, SC, United States, 29615

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
CARLOS GHOSN BICHARA Chief Executive Officer ONE PARKWAY SOUTH, GREENVILLE, SC, United States, 29615

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent ATTN: GENERAL COUNSEL, ONE PARKWAY SOUTH, GREENVILLE, SC, United States, 29615

Links between entities

Type:
Headquarter of
Company Number:
618805
State:
MISSISSIPPI
Type:
Headquarter of
Company Number:
000-858-828
State:
Alabama
Type:
Headquarter of
Company Number:
4b919f04-b8d4-e011-a886-001ec94ffe7f
State:
MINNESOTA
Type:
Headquarter of
Company Number:
0156538
State:
KENTUCKY
Type:
Headquarter of
Company Number:
20041120197
State:
COLORADO
Type:
Headquarter of
Company Number:
830194
State:
FLORIDA
Type:
Headquarter of
Company Number:
000033885
State:
RHODE ISLAND
Type:
Headquarter of
Company Number:
0134893
State:
CONNECTICUT
Type:
Headquarter of
Company Number:
CORP_10369126
State:
ILLINOIS

Unique Entity ID

Unique Entity ID:
JH96KYJDDXX6
CAGE Code:
4E9S7
UEI Expiration Date:
2026-01-30

Business Information

Division Name:
MICHELIN AMERICA RESEARCH CENTER
Activation Date:
2025-02-03
Initial Registration Date:
2017-01-16

History

Start date End date Type Value
1990-12-06 1994-01-31 Address ONE PARKWAY SOUTH, GREENVILLE, SC, 29615, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
941220000400 1994-12-20 CERTIFICATE OF MERGER 1994-12-20
940131002522 1994-01-31 BIENNIAL STATEMENT 1993-12-01
930106002770 1993-01-06 BIENNIAL STATEMENT 1992-12-01
901206000271 1990-12-06 CERTIFICATE OF INCORPORATION 1990-12-06

Court Cases

Court Case Summary

Filing Date:
2023-12-13
Status:
Terminated
Nature Of Judgment:
no monetary award
Jury Demand:
Plaintiff demands jury
Nature Of Suit:
Patent

Parties

Party Name:
MICHELIN NORTH AMERICA, INC.
Party Role:
Plaintiff
Party Name:
TECHNO PNEU, INC.
Party Role:
Defendant

Court Case Summary

Filing Date:
2018-12-10
Status:
Terminated
Nature Of Judgment:
no monetary award
Jury Demand:
Plaintiff demands jury
Nature Of Suit:
Americans with Disabilities Act - Other

Parties

Party Name:
NIXON
Party Role:
Plaintiff
Party Name:
MICHELIN NORTH AMERICA, INC.
Party Role:
Defendant
Party Name:
Party Role:
Plaintiff

Court Case Summary

Filing Date:
2011-04-08
Status:
Terminated
Nature Of Judgment:
no monetary award
Jury Demand:
Plaintiff demands jury
Nature Of Suit:
Employee Retirement Income Security Act (ERISA)

Parties

Party Name:
OLCHOVY,
Party Role:
Plaintiff
Party Name:
MICHELIN NORTH AMERICA, INC.
Party Role:
Defendant

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 15 Mar 2025

Sources: New York Secretary of State