ALL SEASON TIRE, INC.

Name: | ALL SEASON TIRE, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 25 Feb 1999 (26 years ago) |
Entity Number: | 2349938 |
ZIP code: | 14810 |
County: | Steuben |
Place of Formation: | New York |
Address: | 7443 STATE ROUTE 415 NORTH, BATH, NY, United States, 14810 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
MATTHEW P DICKSON | Chief Executive Officer | 7443 STATE ROUTE 415 NORTH, BATH, NY, United States, 14810 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 7443 STATE ROUTE 415 NORTH, BATH, NY, United States, 14810 |
Start date | End date | Type | Value |
---|---|---|---|
2025-04-15 | 2025-04-15 | Address | 7443 STATE ROUTE 415 NORTH, BATH, NY, 14810, USA (Type of address: Chief Executive Officer) |
2011-02-22 | 2025-04-15 | Address | 7443 STATE ROUTE 415 NORTH, BATH, NY, 14810, USA (Type of address: Service of Process) |
2011-02-22 | 2025-04-15 | Address | 7443 STATE ROUTE 415 NORTH, BATH, NY, 14810, USA (Type of address: Chief Executive Officer) |
2001-02-12 | 2011-02-22 | Address | 7443 STATE ROUTE 415 N, BATH, NY, 14810, USA (Type of address: Principal Executive Office) |
2001-02-12 | 2011-02-22 | Address | 7443 STATE ROUTE 415 N, BATH, NY, 14810, USA (Type of address: Chief Executive Officer) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
250415001244 | 2025-04-15 | BIENNIAL STATEMENT | 2025-04-15 |
230201003848 | 2023-02-01 | BIENNIAL STATEMENT | 2023-02-01 |
210402002001 | 2021-04-02 | BIENNIAL STATEMENT | 2021-02-01 |
190304002048 | 2019-03-04 | BIENNIAL STATEMENT | 2019-02-01 |
170227002030 | 2017-02-27 | BIENNIAL STATEMENT | 2017-02-01 |
This company hasn't received any reviews.
Date of last update: 31 Mar 2025
Sources: New York Secretary of State