Search icon

MICHELIN CORPORATION

Headquarter
Company claim

Is this your business?

Get access!

Company Details

Name: MICHELIN CORPORATION
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 06 May 1963 (62 years ago)
Entity Number: 156769
ZIP code: 10005
County: New York
Place of Formation: New York
Principal Address: C/O TAX DEPARTMENT, ONE PARKWAY SOUTH, GREENVILLE, SC, United States, 29615
Address: 28 LIBERTY ST., NEW YORK, NY, United States, 10005

Shares Details

Shares issued 0

Share Par Value 100000

Type CAP

Agent

Name Role Address
C T CORPORATION SYSTEM Agent 28 LIBERTY ST., NEW YORK, NY, 10005

DOS Process Agent

Name Role Address
C T CORPORATION SYSTEM DOS Process Agent 28 LIBERTY ST., NEW YORK, NY, United States, 10005

Chief Executive Officer

Name Role Address
ALEXIS GARCIN Chief Executive Officer 1 PARKWAY SOUTH, GREENVILLE, SC, United States, 29615

Links between entities

Type:
Headquarter of
Company Number:
769c2ec1-8ad4-e011-a886-001ec94ffe7f
State:
MINNESOTA
MINNESOTA profile:
Type:
Headquarter of
Company Number:
P36884
State:
FLORIDA

History

Start date End date Type Value
2023-05-09 2023-05-09 Address 1 PARKWAY SOUTH, GREENVILLE, SC, 29615, USA (Type of address: Chief Executive Officer)
2022-01-18 2023-05-09 Shares Share type: PAR VALUE, Number of shares: 550000, Par value: 100
2021-07-13 2022-01-18 Shares Share type: PAR VALUE, Number of shares: 550000, Par value: 100
2021-05-19 2023-05-09 Address 1 PARKWAY SOUTH, GREENVILLE, SC, 29615, USA (Type of address: Chief Executive Officer)
2019-05-07 2021-05-19 Address 1 PARKWAY SOUTH, GREENVILLE, SC, 29615, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
230509002204 2023-05-09 BIENNIAL STATEMENT 2023-05-01
210519060240 2021-05-19 BIENNIAL STATEMENT 2021-05-01
190507060062 2019-05-07 BIENNIAL STATEMENT 2019-05-01
SR-2096 2019-01-28 CERTIFICATE OF CHANGE (BY AGENT) 2019-01-28
SR-2095 2019-01-28 CERTIFICATE OF CHANGE (BY AGENT) 2019-01-28

Court Cases

Court Case Summary

Filing Date:
1996-07-22
Nature Of Judgment:
Missing
Jury Demand:
Missing
Nature Of Suit:
Motor Vehicle Product Liability

Parties

Party Name:
ROSE
Party Role:
Plaintiff
Party Name:
MICHELIN CORPORATION
Party Role:
Defendant

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 18 Mar 2025

Sources: New York Secretary of State