MICHELIN RETREAD TECHNOLOGIES, INC.

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 |
Name | Role | Address |
---|---|---|
C T CORPORATION SYSTEM | DOS Process Agent | 28 LIBERTY ST., NEW YORK, NY, United States, 10005 |
Name | Role | Address |
---|---|---|
PETER DUNPHY | Chief Executive Officer | ONE PARKWAY SOUTH, GREENVILLE, SC, United States, 29615 |
Name | Role | Address |
---|---|---|
C T CORPORATION SYSTEM | Agent | 28 LIBERTY ST., NEW YORK, NY, 10005 |
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: Registered Agent) |
2019-01-28 | 2024-03-11 | Address | 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Service of Process) |
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) |
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-30975 | 2019-01-28 | CERTIFICATE OF CHANGE (BY AGENT) | 2019-01-28 |
SR-30976 | 2019-01-28 | CERTIFICATE OF CHANGE (BY AGENT) | 2019-01-28 |
This company hasn't received any reviews.
Date of last update: 31 Mar 2025
Sources: New York Secretary of State