Search icon

TIRE CENTERS, LLC

Company Details

Name: TIRE CENTERS, LLC
Jurisdiction: New York
Legal type: FOREIGN LIMITED LIABILITY COMPANY
Status: Inactive
Date of registration: 26 Apr 1999 (26 years ago)
Date of dissolution: 19 Sep 2018
Entity Number: 2371082
ZIP code: 10005
County: Monroe
Place of Formation: Delaware
Address: 28 LIBERTY ST., NEW YORK, NY, United States, 10005

DOS Process Agent

Name Role Address
C T CORPORATION SYSTEM DOS Process Agent 28 LIBERTY ST., NEW YORK, NY, United States, 10005

Agent

Name Role Address
C T CORPORATION SYSTEM Agent 28 LIBERTY ST., NEW YORK, NY, 10005

History

Start date End date Type Value
2000-01-24 2019-01-28 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent)
2000-01-24 2019-01-28 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process)
1999-04-26 2000-01-24 Address 1633 BROADWAY, NEW YORK, NY, 10019, USA (Type of address: Registered Agent)
1999-04-26 2000-01-24 Address 1633 BROADWAY, NEW YORK, NY, 10019, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
SR-29038 2019-01-28 CERTIFICATE OF CHANGE 2019-01-28
SR-29037 2019-01-28 CERTIFICATE OF CHANGE 2019-01-28
180919000809 2018-09-19 CERTIFICATE OF TERMINATION 2018-09-19
170405006084 2017-04-05 BIENNIAL STATEMENT 2017-04-01
150413006086 2015-04-13 BIENNIAL STATEMENT 2015-04-01

Court Cases

Court Case Summary

Filing Date:
2007-09-06
Status:
Terminated
Nature Of Judgment:
Missing
Jury Demand:
Missing
Nature Of Suit:
Insurance

Parties

Party Name:
HALLENBECK
Party Role:
Plaintiff
Party Name:
TIRE CENTERS, LLC
Party Role:
Defendant

Court Case Summary

Filing Date:
2005-04-04
Status:
Terminated
Nature Of Judgment:
Missing
Jury Demand:
Missing
Nature Of Suit:
Other Contract Actions

Parties

Party Name:
SCHREIBER
Party Role:
Plaintiff
Party Name:
TIRE CENTERS, LLC
Party Role:
Defendant

Date of last update: 31 Mar 2025

Sources: New York Secretary of State