Search icon

STATEWIDE TIRE CORP.

Company Details

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

Chief Executive Officer

Name Role Address
MARILYN REMY Chief Executive Officer 24 BALSAM RD, BRIARCLIFF MANOR, NY, United States, 10510

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 24 BALSAM RD, BRIARCLIFF MANOR, NY, United States, 10510

History

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)

Filings

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

Trademarks Section

Serial Number:
73118849
Mark:
TIRES 303
Status:
EXPIRED
Mark Type:
SERVICE MARK
Application Filing Date:
1977-03-14
Mark Drawing Type:
Illustration: Drawing with word(s)/letter(s)/number(s) in Stylized form
Mark Literal Elements:
TIRES 303

Goods And Services

For:
RETAIL TIRE AND ACCESSORY OUTLET SERVICES
International Classes:
042 - Primary Class
Class Status:
Expired

Date of last update: 18 Mar 2025

Sources: New York Secretary of State