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 |
Name | Role | Address |
---|---|---|
THE LLC | DOS Process Agent | 875 AVENUE OF THE AMERICAS, SUITE 501, NEW YORK, NY, United States, 10001 |
Name | Role | Address |
---|---|---|
NATIONAL REGISTERED AGENTS, INC. | Agent | 28 LIBERTY ST., NEW YORK, NY, 10005 |
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) |
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