Name: | FIRESTONE STORES OF FLUSHING INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 18 Jul 1966 (59 years ago) |
Date of dissolution: | 28 Apr 1986 |
Entity Number: | 200544 |
ZIP code: | 10019 |
County: | New York |
Place of Formation: | New York |
Address: | 1633 BROADWAY, NEW YORK, NY, United States, 10019 |
Shares Details
Shares issued 2100
Share Par Value 100
Type PAR VALUE
Name | Role | Address |
---|---|---|
CT CORPORATION SYSTEM | DOS Process Agent | 1633 BROADWAY, NEW YORK, NY, United States, 10019 |
Name | Role | Address |
---|---|---|
CT CORPORATION SYSTEM | Agent | 1633 BROADWAY, NEW YORK, NY, 10019 |
Start date | End date | Type | Value |
---|---|---|---|
1986-02-20 | 1986-04-28 | Address | 1633 BROADWAY, NEW YORK, NY, 10019, USA (Type of address: Service of Process) |
1970-09-23 | 1986-02-20 | Address | 277 PARK AVE., NEW YORK, NY, 10017, USA (Type of address: Registered Agent) |
1970-09-23 | 1986-02-20 | Address | 277 PARK AVE., NEW YORK, NY, 10017, USA (Type of address: Service of Process) |
1968-06-18 | 1980-03-13 | Shares | Share type: PAR VALUE, Number of shares: 900, Par value: 100 |
1966-07-18 | 1968-06-18 | Shares | Share type: PAR VALUE, Number of shares: 250, Par value: 100 |
1966-07-18 | 1970-09-23 | Address | 1200 FIRESTONE PKWY, AKRON, OH, 44317, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
C230569-2 | 1996-01-16 | ASSUMED NAME CORP INITIAL FILING | 1996-01-16 |
B351357-5 | 1986-04-28 | CERTIFICATE OF MERGER | 1986-04-28 |
B324198-2 | 1986-02-20 | CERTIFICATE OF AMENDMENT | 1986-02-20 |
A652323-3 | 1980-03-13 | CERTIFICATE OF AMENDMENT | 1980-03-13 |
859426-2 | 1970-09-23 | CERTIFICATE OF AMENDMENT | 1970-09-23 |
689316-3 | 1968-06-18 | CERTIFICATE OF AMENDMENT | 1968-06-18 |
569428-5 | 1966-07-18 | CERTIFICATE OF INCORPORATION | 1966-07-18 |
Date of last update: 01 Mar 2025
Sources: New York Secretary of State