Search icon

D.S. TIRE INC.

Company Details

Name: D.S. TIRE INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 03 Jun 1994 (31 years ago)
Date of dissolution: 26 Jul 2023
Entity Number: 1826063
ZIP code: 11423
County: Queens
Place of Formation: New York
Address: 88-23 JUSTICE AVENUE, 88, ELMHURST, NY, United States, 11423
Principal Address: 122-28 ROCKWAY BLVD, SOUTH OZONE PARK, NY, United States, 11420

Contact Details

Phone +1 718-835-2976

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
D.S. TIRE INC. DOS Process Agent 88-23 JUSTICE AVENUE, 88, ELMHURST, NY, United States, 11423

Chief Executive Officer

Name Role Address
DUSHYANT K GUPTA Chief Executive Officer 122-28 ROCKAWAY BLVD, SOUTH OZONE PARK, NY, United States, 11420

Licenses

Number Status Type Date End date
0954390-DCA Inactive Business 2003-07-01 2021-07-31

History

Start date End date Type Value
2020-06-01 2023-07-26 Address 88-23 JUSTICE AVENUE, 88, ELMHURST, NY, 11423, USA (Type of address: Service of Process)
2018-06-01 2020-06-01 Address 122-28 ROCKAWAY BLVD, 88, SOUTH OZONE PARK, NY, 11420, USA (Type of address: Service of Process)
2016-06-01 2018-06-01 Address 88-23 JUSTICE AVENUE, ELMHURST, NY, 11373, USA (Type of address: Service of Process)
1998-06-10 2023-07-26 Address 122-28 ROCKAWAY BLVD, SOUTH OZONE PARK, NY, 11420, USA (Type of address: Chief Executive Officer)
1996-08-15 2016-06-01 Address 122-28 ROCKWAY BLVD, SOUTH OZONE PARK, NY, 11420, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
230726003793 2023-07-26 CERTIFICATE OF DISSOLUTION-CANCELLATION 2023-07-26
200601061460 2020-06-01 BIENNIAL STATEMENT 2020-06-01
180601006945 2018-06-01 BIENNIAL STATEMENT 2018-06-01
160601007145 2016-06-01 BIENNIAL STATEMENT 2016-06-01
140605007065 2014-06-05 BIENNIAL STATEMENT 2014-06-01

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
3049769 RENEWAL INVOICED 2019-06-21 340 Secondhand Dealer General License Renewal Fee
2639552 RENEWAL INVOICED 2017-07-10 340 Secondhand Dealer General License Renewal Fee
2105255 RENEWAL INVOICED 2015-06-16 340 Secondhand Dealer General License Renewal Fee
1402147 RENEWAL INVOICED 2013-05-23 340 Secondhand Dealer General License Renewal Fee
1402148 RENEWAL INVOICED 2011-06-03 340 Secondhand Dealer General License Renewal Fee
1402149 RENEWAL INVOICED 2009-05-30 340 Secondhand Dealer General License Renewal Fee
1402150 RENEWAL INVOICED 2007-08-06 340 Secondhand Dealer General License Renewal Fee
1402151 RENEWAL INVOICED 2005-06-20 340 Secondhand Dealer General License Renewal Fee
1402152 RENEWAL INVOICED 2003-07-07 340 Secondhand Dealer General License Renewal Fee
534064 FINGERPRINT INVOICED 2003-07-01 50 Fingerprint Fee

Date of last update: 15 Mar 2025

Sources: New York Secretary of State