Search icon

TIREMAN INC.

Company claim

Is this your business?

Get access!

Company Details

Name: TIREMAN INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 05 Jan 1999 (26 years ago)
Date of dissolution: 19 Nov 2009
Entity Number: 2331040
ZIP code: 10022
County: New York
Place of Formation: New York
Address: 499 PARK AVENUE / 6TH FL, NEW YORK, NY, United States, 10022

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
STEVEN K. ARONOFF, P.C. DOS Process Agent 499 PARK AVENUE / 6TH FL, NEW YORK, NY, United States, 10022

Chief Executive Officer

Name Role Address
CYNTHIA ARONOFF Chief Executive Officer 499 PARK AVENUE / 6TH FL, NEW YORK, NY, United States, 10022

History

Start date End date Type Value
2005-02-04 2006-12-22 Address 499 PARK AVE, 6TH FL, NEW YORK, NY, 10022, USA (Type of address: Principal Executive Office)
2005-02-04 2006-12-22 Address 499 PARK AVE, 6TH FL, NEW YORK, NY, 10022, USA (Type of address: Chief Executive Officer)
2004-11-19 2006-12-22 Address 499 PARK AVENUE, 6TH FLOOR, NEW YORK, NY, 10022, USA (Type of address: Service of Process)
2001-02-01 2005-02-04 Address 475 PARK AVENUE SOUTH, 23RD FLOOR, NEW YORK, NY, 10016, 6901, USA (Type of address: Principal Executive Office)
2001-02-01 2005-02-04 Address 475 PARK AVENUE SOUTH, 23RD FLOOR, NEW YORK, NY, 10016, 6901, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
091119000829 2009-11-19 CERTIFICATE OF DISSOLUTION 2009-11-19
061222002453 2006-12-22 BIENNIAL STATEMENT 2007-01-01
050204002380 2005-02-04 BIENNIAL STATEMENT 2005-01-01
041119001103 2004-11-19 CERTIFICATE OF CHANGE 2004-11-19
030114002349 2003-01-14 BIENNIAL STATEMENT 2003-01-01

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 31 Mar 2025

Sources: New York Secretary of State