Name: | TIRE WORLD OF WEBSTER, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 05 Sep 1968 (57 years ago) |
Entity Number: | 227658 |
ZIP code: | 14580 |
County: | Monroe |
Place of Formation: | New York |
Address: | 430 Sundance Trail, Webster, NY, United States, 14580 |
Address: | 430 Sundance Trl, Webster, NY, United States, 14580 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
ANTHONY SAGONA | Chief Executive Officer | 430 SUNDANCE TRAIL, WEBSTER, NY, United States, 14580 |
Name | Role | Address |
---|---|---|
TIRE WORLD OF WEBSTER, INC | DOS Process Agent | 430 Sundance Trl, Webster, NY, United States, 14580 |
Start date | End date | Type | Value |
---|---|---|---|
2024-09-20 | 2024-09-20 | Address | 1771 BRIGHTON HENRIETTA, TOWNLINE RD, ROCHESTER, NY, 14623, USA (Type of address: Chief Executive Officer) |
2024-09-20 | 2024-09-20 | Address | 430 SUNDANCE TRAIL, WEBSTER, NY, 14580, USA (Type of address: Chief Executive Officer) |
2022-11-14 | 2024-09-20 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
2011-05-05 | 2024-09-20 | Address | 1771 BRIGHTON HENRIETTA, TOWNLINE RD, ROCHESTER, NY, 14623, USA (Type of address: Chief Executive Officer) |
2011-05-05 | 2024-09-20 | Address | 1771 BRIGHTON HENRIETTA, TOWNLINE RD, ROCHESTER, NY, 14623, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
240920001861 | 2024-09-20 | BIENNIAL STATEMENT | 2024-09-20 |
221111000873 | 2022-11-11 | BIENNIAL STATEMENT | 2022-09-01 |
140923006101 | 2014-09-23 | BIENNIAL STATEMENT | 2014-09-01 |
120913006222 | 2012-09-13 | BIENNIAL STATEMENT | 2012-09-01 |
110505002778 | 2011-05-05 | BIENNIAL STATEMENT | 2010-09-01 |
Date of last update: 18 Mar 2025
Sources: New York Secretary of State