Name: | GIRARD RUBBER CORPORATION |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 16 Oct 1957 (68 years ago) |
Entity Number: | 168010 |
ZIP code: | 10523 |
County: | Kings |
Place of Formation: | New York |
Address: | 6 WESTCHESTER PLAZA, PO BOX 515, ELMSFORD, NY, United States, 10523 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
JESSE GIRARD | Chief Executive Officer | 6 WESTCHESTER PLAZA, PO BOX 515, ELMSFORD, NY, United States, 10523 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 6 WESTCHESTER PLAZA, PO BOX 515, ELMSFORD, NY, United States, 10523 |
Start date | End date | Type | Value |
---|---|---|---|
2002-08-12 | 2005-11-29 | Address | 6 WESTCHESTER PLAZA, ELMSFORD, NY, 10523, 1611, USA (Type of address: Principal Executive Office) |
2002-08-12 | 2005-11-29 | Address | C/O JESSE GIRARD, 6 WESTCHESTER PLAZA, ELMSFORD, NY, 10523, 1611, USA (Type of address: Service of Process) |
1995-07-05 | 2002-08-12 | Address | 6 WESTCHESTER PLAZA, ELMSFORD, NY, 10523, 1611, USA (Type of address: Principal Executive Office) |
1995-07-05 | 2002-08-12 | Address | %JESSE GIRARD, 6 WESTCHESTER PLAZA, ELMSFORD, NY, 10523, 1611, USA (Type of address: Service of Process) |
1995-07-05 | 2005-11-29 | Address | 6 WESTCHESTER PLAZA, ELMSFORD, NY, 10523, 1611, USA (Type of address: Chief Executive Officer) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
131219002166 | 2013-12-19 | BIENNIAL STATEMENT | 2013-10-01 |
111102002630 | 2011-11-02 | BIENNIAL STATEMENT | 2011-10-01 |
20101115002 | 2010-11-15 | ASSUMED NAME CORP DISCONTINUANCE | 2010-11-15 |
091021002918 | 2009-10-21 | BIENNIAL STATEMENT | 2009-10-01 |
071004002538 | 2007-10-04 | BIENNIAL STATEMENT | 2007-10-01 |
Date of last update: 18 Mar 2025
Sources: New York Secretary of State