MICHELIN NORTH AMERICA, INC.
Headquarter
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
Name | Role | Address |
---|---|---|
CARLOS GHOSN BICHARA | Chief Executive Officer | ONE PARKWAY SOUTH, GREENVILLE, SC, United States, 29615 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | ATTN: GENERAL COUNSEL, ONE PARKWAY SOUTH, GREENVILLE, SC, United States, 29615 |
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) |
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 |
This company hasn't received any reviews.
Date of last update: 15 Mar 2025
Sources: New York Secretary of State