Search icon

MICHELIN RETREAD TECHNOLOGIES, INC.

Company Details

Name: MICHELIN RETREAD TECHNOLOGIES, INC.
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Active
Date of registration: 30 Mar 2000 (25 years ago)
Entity Number: 2492661
ZIP code: 10005
County: New York
Place of Formation: Delaware
Principal Address: 101 HARRISON BRIDGE RD, SIMPSONVILLE, SC, United States, 29681
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

Chief Executive Officer

Name Role Address
PETER DUNPHY Chief Executive Officer ONE PARKWAY SOUTH, GREENVILLE, SC, United States, 29615

Agent

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

History

Start date End date Type Value
2024-03-11 2024-03-11 Address ONE PARKWAY SOUTH, GREENVILLE, SC, 29615, USA (Type of address: Chief Executive Officer)
2019-01-28 2024-03-11 Address 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Service of Process)
2019-01-28 2024-03-11 Address 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Registered Agent)
2014-03-27 2024-03-11 Address ONE PARKWAY SOUTH, GREENVILLE, SC, 29615, USA (Type of address: Chief Executive Officer)
2010-02-23 2014-03-27 Address 632 INGLESBY PARKWAY, DUNCAN, SC, 29334, USA (Type of address: Chief Executive Officer)
2008-02-25 2010-02-23 Address 632 INGLESBY PARKWAY, DUNCAN, SC, 29334, USA (Type of address: Chief Executive Officer)
2004-03-23 2008-02-25 Address 632 INGLESBY PARKWAY, GREENVILLE, SC, 29334, USA (Type of address: Chief Executive Officer)
2004-03-23 2008-02-25 Address 632 INGLESBY PARKWAY, GREENVILLE, SC, 29334, USA (Type of address: Principal Executive Office)
2002-04-10 2004-03-23 Address 632 INGLESBY PARKWAY, GREENVILLE, SC, 29334, USA (Type of address: Principal Executive Office)
2002-04-10 2004-03-23 Address 632 INGLESBY PARKWAY, GREENVILLE, SC, 29334, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
240311001055 2024-03-11 BIENNIAL STATEMENT 2024-03-11
220322000587 2022-03-22 BIENNIAL STATEMENT 2022-03-01
200303060462 2020-03-03 BIENNIAL STATEMENT 2020-03-01
SR-30976 2019-01-28 CERTIFICATE OF CHANGE (BY AGENT) 2019-01-28
SR-30975 2019-01-28 CERTIFICATE OF CHANGE (BY AGENT) 2019-01-28
180302007064 2018-03-02 BIENNIAL STATEMENT 2018-03-01
160302006634 2016-03-02 BIENNIAL STATEMENT 2016-03-01
140327006192 2014-03-27 BIENNIAL STATEMENT 2014-03-01
120307002134 2012-03-07 BIENNIAL STATEMENT 2012-03-01
100223002629 2010-02-23 BIENNIAL STATEMENT 2010-03-01

Date of last update: 20 Jan 2025

Sources: New York Secretary of State