RUNWAY TIRE SERVICE, INC.

Name: | RUNWAY TIRE SERVICE, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 28 Jul 1992 (33 years ago) |
Date of dissolution: | 08 Mar 2023 |
Entity Number: | 1654683 |
ZIP code: | 11040 |
County: | Queens |
Place of Formation: | New York |
Address: | 10 PARK CIRCLE EAST, NEW HYDE PARK, NY, United States, 11040 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
ANTHONY GERMANO | DOS Process Agent | 10 PARK CIRCLE EAST, NEW HYDE PARK, NY, United States, 11040 |
Name | Role | Address |
---|---|---|
ANTHONY GERMANO | Chief Executive Officer | 10 PARK CIRCLE EAST, NEW HYDE PARK, NY, United States, 11040 |
Start date | End date | Type | Value |
---|---|---|---|
2020-07-08 | 2023-07-20 | Address | 10 PARK CIRCLE EAST, NEW HYDE PARK, NY, 11040, USA (Type of address: Service of Process) |
2020-07-08 | 2023-07-20 | Address | 10 PARK CIRCLE EAST, NEW HYDE PARK, NY, 11040, USA (Type of address: Chief Executive Officer) |
2006-07-07 | 2020-07-08 | Address | 138-17 10TH AVE, WHITESTONE, NY, 11357, USA (Type of address: Service of Process) |
2006-07-07 | 2020-07-08 | Address | 41-15 19TH AVE, LONG ISLAND CITY, NY, 11105, USA (Type of address: Chief Executive Officer) |
1993-09-16 | 2006-07-07 | Address | 41-15 19TH AVENUE, ASTORIA, NY, 11105, USA (Type of address: Principal Executive Office) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
230720004521 | 2023-03-08 | CERTIFICATE OF DISSOLUTION-CANCELLATION | 2023-03-08 |
200708060487 | 2020-07-08 | BIENNIAL STATEMENT | 2020-07-01 |
120711006191 | 2012-07-11 | BIENNIAL STATEMENT | 2012-07-01 |
100719002096 | 2010-07-19 | BIENNIAL STATEMENT | 2010-07-01 |
080716003284 | 2008-07-16 | BIENNIAL STATEMENT | 2008-07-01 |
This company hasn't received any reviews.
Date of last update: 15 Mar 2025
Sources: New York Secretary of State