Search icon

I.T.B. INTERNATIONAL TYRE BUSINESS LLC

Company Details

Name: I.T.B. INTERNATIONAL TYRE BUSINESS LLC
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 14 Jan 2000 (25 years ago)
Entity Number: 2461585
ZIP code: 10001
County: Albany
Place of Formation: New York
Address: 875 AVENUE OF THE AMERICAS, SUITE 501, NEW YORK, NY, United States, 10001

DOS Process Agent

Name Role Address
THE LLC DOS Process Agent 875 AVENUE OF THE AMERICAS, SUITE 501, NEW YORK, NY, United States, 10001

Agent

Name Role Address
NATIONAL REGISTERED AGENTS, INC. Agent 28 LIBERTY ST., NEW YORK, NY, 10005

History

Start date End date Type Value
2004-10-07 2019-01-28 Address 875 AVENUE OF THE AMERICAS, SUITE 501, NEW YORK, NY, 10001, USA (Type of address: Registered Agent)
2003-12-22 2004-10-07 Address 19 WEST 34TH STREET SUITE 1018, NEW YORK, NY, 10001, USA (Type of address: Registered Agent)
2003-12-22 2004-10-07 Address 19 WEST 34TH STREET SUITE 1018, NEW YORK, NY, 10001, USA (Type of address: Service of Process)
2000-01-14 2003-12-22 Address 30 EAST 40TH STREET #605, NEW YORK, NY, 10016, USA (Type of address: Registered Agent)
2000-01-14 2003-12-22 Address 46 STATE STREET, 3RD FLOOR, ALBANY, NY, 12207, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
SR-87135 2019-01-28 CERTIFICATE OF CHANGE (BY AGENT) 2019-01-28
060620002419 2006-06-20 BIENNIAL STATEMENT 2006-01-01
041007000026 2004-10-07 CERTIFICATE OF CHANGE 2004-10-07
040430002070 2004-04-30 BIENNIAL STATEMENT 2004-01-01
031222000964 2003-12-22 CERTIFICATE OF CHANGE 2003-12-22
020416002064 2002-04-16 BIENNIAL STATEMENT 2002-01-01
000313000601 2000-03-13 AFFIDAVIT OF PUBLICATION 2000-03-13
000313000598 2000-03-13 AFFIDAVIT OF PUBLICATION 2000-03-13
000114000020 2000-01-14 ARTICLES OF ORGANIZATION 2000-01-14

Date of last update: 20 Jan 2025

Sources: New York Secretary of State