WEST SHORE TIRES & AUTO CENTER INC.

Name: | WEST SHORE TIRES & AUTO CENTER INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 17 Mar 1997 (28 years ago) |
Date of dissolution: | 14 Dec 2016 |
Entity Number: | 2123596 |
ZIP code: | 10309 |
County: | Richmond |
Place of Formation: | New York |
Address: | 25 ENGERT STREET, STATEN ISLAND, NY, United States, 10309 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 25 ENGERT STREET, STATEN ISLAND, NY, United States, 10309 |
Name | Role | Address |
---|---|---|
JOSEPH SPATAFORA | Chief Executive Officer | 25 ENGERT STREET, STATEN ISLAND, NY, United States, 10309 |
Start date | End date | Type | Value |
---|---|---|---|
2009-05-11 | 2011-06-06 | Address | 25 ENGERT ST, STATEN ISLAND, NY, 10309, USA (Type of address: Chief Executive Officer) |
2005-04-18 | 2009-05-11 | Address | 25 ENGERT ST, STATEN ISLAND, NY, 10309, USA (Type of address: Chief Executive Officer) |
1999-04-21 | 2005-04-18 | Address | 105 RAMONA AVE, STATEN ISLAND, NY, 10312, USA (Type of address: Chief Executive Officer) |
1999-04-21 | 2011-06-06 | Address | 25 ENGERT ST, STATEN ISLAND, NY, 10309, USA (Type of address: Principal Executive Office) |
1997-03-17 | 2011-06-06 | Address | 25 ENGERT ST, STATEN ISLAND, NY, 10309, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
161214000736 | 2016-12-14 | CERTIFICATE OF DISSOLUTION | 2016-12-14 |
110606002543 | 2011-06-06 | BIENNIAL STATEMENT | 2011-03-01 |
090511002631 | 2009-05-11 | BIENNIAL STATEMENT | 2009-03-01 |
070424002678 | 2007-04-24 | BIENNIAL STATEMENT | 2007-03-01 |
050418002488 | 2005-04-18 | BIENNIAL STATEMENT | 2005-03-01 |
This company hasn't received any reviews.
Date of last update: 31 Mar 2025
Sources: New York Secretary of State