Name: | BRIDGESTONE/FIRESTONE FUNDING CORPORATION |
Jurisdiction: | New York |
Legal type: | FOREIGN BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 14 Nov 1997 (27 years ago) |
Date of dissolution: | 07 Oct 2003 |
Entity Number: | 2199119 |
ZIP code: | 10001 |
County: | New York |
Place of Formation: | Delaware |
Principal Address: | 50 CENTURY BLVD, NASHVILLE, TN, United States, 37214 |
Address: | 875 AVENUE OF THE AMERICAS, SUITE 501, NEW YORK, NY, United States, 10001 |
Name | Role |
---|---|
REGISTERED AGENT REVOKED | Agent |
Name | Role | Address |
---|---|---|
JOHN LAMPE | Chief Executive Officer | 50 CENTURY BLVD, NASHVILLE, TN, United States, 37214 |
Name | Role | Address |
---|---|---|
C/O NATIONAL REGISTERED AGENTS, INC. | DOS Process Agent | 875 AVENUE OF THE AMERICAS, SUITE 501, NEW YORK, NY, United States, 10001 |
Start date | End date | Type | Value |
---|---|---|---|
2002-01-15 | 2002-07-16 | Address | 5TH FLOOR, 440 9TH AVENUE, NEW YORK, NY, 10001, USA (Type of address: Registered Agent) |
2002-01-15 | 2002-07-16 | Address | 5TH FLOOR, 440 9TH AVENUE, NEW YORK, NY, 10001, USA (Type of address: Service of Process) |
1999-12-02 | 2002-01-15 | Address | 50 CENTURY BLVD, NASHVILLE, TN, 37214, USA (Type of address: Service of Process) |
1997-11-14 | 1999-12-02 | Address | 1633 BROADWAY, NEW YORK, NY, 10019, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
031007000072 | 2003-10-07 | CERTIFICATE OF TERMINATION | 2003-10-07 |
020716000842 | 2002-07-16 | CERTIFICATE OF CHANGE | 2002-07-16 |
020115000331 | 2002-01-15 | CERTIFICATE OF CHANGE | 2002-01-15 |
011116002183 | 2001-11-16 | BIENNIAL STATEMENT | 2001-11-01 |
991202002206 | 1999-12-02 | BIENNIAL STATEMENT | 1999-11-01 |
971114000005 | 1997-11-14 | APPLICATION OF AUTHORITY | 1997-11-14 |
Date of last update: 21 Jan 2025
Sources: New York Secretary of State