Search icon

BRIDGESTONE/FIRESTONE FUNDING CORPORATION

Company Details

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

Agent

Name Role
REGISTERED AGENT REVOKED Agent

Chief Executive Officer

Name Role Address
JOHN LAMPE Chief Executive Officer 50 CENTURY BLVD, NASHVILLE, TN, United States, 37214

DOS Process Agent

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

History

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)

Filings

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