Name: | STATEWIDE TIRE CORP. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 11 Apr 1973 (52 years ago) |
Date of dissolution: | 30 Jun 2004 |
Entity Number: | 258776 |
ZIP code: | 10510 |
County: | Rockland |
Place of Formation: | New York |
Principal Address: | 81 ROUTE 303 N, WEST NYACK, NY, United States, 10994 |
Address: | 24 BALSAM RD, BRIARCLIFF MANOR, NY, United States, 10510 |
Shares Details
Shares issued 100
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
MARILYN REMY | Chief Executive Officer | 24 BALSAM RD, BRIARCLIFF MANOR, NY, United States, 10510 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 24 BALSAM RD, BRIARCLIFF MANOR, NY, United States, 10510 |
Start date | End date | Type | Value |
---|---|---|---|
1992-10-30 | 1997-04-30 | Address | 24 BALSAM RD, BRIARCLIFF MANOR, NY, 10510, USA (Type of address: Chief Executive Officer) |
1992-10-30 | 1997-04-30 | Address | 15 NORTH RTE 303, WEST NYACK, NY, 10994, USA (Type of address: Principal Executive Office) |
1992-10-30 | 1997-04-30 | Address | 24 BALSAM RD, BRIARCLIFF MANOR, NY, 10510, USA (Type of address: Service of Process) |
1973-04-11 | 1992-10-30 | Address | 307 SOUTH BROADWAY, YONKERS, NY, 10705, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
DP-1724772 | 2004-06-30 | DISSOLUTION BY PROCLAMATION | 2004-06-30 |
010418003142 | 2001-04-18 | BIENNIAL STATEMENT | 2001-04-01 |
990416002179 | 1999-04-16 | BIENNIAL STATEMENT | 1999-04-01 |
C266103-2 | 1998-10-26 | ASSUMED NAME CORP INITIAL FILING | 1998-10-26 |
970430002427 | 1997-04-30 | BIENNIAL STATEMENT | 1997-04-01 |
Date of last update: 18 Mar 2025
Sources: New York Secretary of State