BLISS TIRE & RUBBER CORP.

Name: | BLISS TIRE & RUBBER CORP. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 18 Sep 1991 (34 years ago) |
Date of dissolution: | 15 Jul 2019 |
Entity Number: | 1576273 |
ZIP code: | 10920 |
County: | Rockland |
Place of Formation: | New York |
Principal Address: | 468 NELSON AVE, CLIFFSIDE PARK, NJ, United States, 07010 |
Address: | PO BOX 113, CONGERS, NY, United States, 10920 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | PO BOX 113, CONGERS, NY, United States, 10920 |
Name | Role | Address |
---|---|---|
EDWARD COLUMBIA | Chief Executive Officer | 468 NELSON AVE, CLIFFSIDE PARK, NJ, United States, 07010 |
Start date | End date | Type | Value |
---|---|---|---|
1997-10-03 | 2011-10-03 | Address | EDWARD COLUMBIA, 175-12 RTE 9W, CONGERS, NY, 10920, USA (Type of address: Service of Process) |
1997-10-03 | 2011-10-03 | Address | 175-12 RTE 9W, CONGERS, NY, 10920, USA (Type of address: Chief Executive Officer) |
1997-10-03 | 2011-10-03 | Address | EDWARD COLUMBIA, 175-12 RTE 9W, CONGERS, NY, 10920, USA (Type of address: Principal Executive Office) |
1993-11-03 | 1997-10-03 | Address | 375 LAKEVIEW AVENUE, RINGWOOD, NJ, 07456, USA (Type of address: Chief Executive Officer) |
1993-05-11 | 1997-10-03 | Address | 175-12 ROUTE 9W, CONGERS, NY, 10920, USA (Type of address: Principal Executive Office) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
190715000056 | 2019-07-15 | CERTIFICATE OF DISSOLUTION | 2019-07-15 |
170905007749 | 2017-09-05 | BIENNIAL STATEMENT | 2017-09-01 |
150901006212 | 2015-09-01 | BIENNIAL STATEMENT | 2015-09-01 |
131025006058 | 2013-10-25 | BIENNIAL STATEMENT | 2013-09-01 |
111003002438 | 2011-10-03 | BIENNIAL STATEMENT | 2011-09-01 |
This company hasn't received any reviews.
Date of last update: 15 Mar 2025
Sources: New York Secretary of State