Search icon

FIRESTONE STORES OF FLUSHING INC.

Company Details

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

DOS Process Agent

Name Role Address
CT CORPORATION SYSTEM DOS Process Agent 1633 BROADWAY, NEW YORK, NY, United States, 10019

Agent

Name Role Address
CT CORPORATION SYSTEM Agent 1633 BROADWAY, NEW YORK, NY, 10019

History

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)

Filings

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