Name: | DON STEVENS TIRE CO., INC. |
Jurisdiction: | New York |
Legal type: | FOREIGN BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 28 Mar 2001 (24 years ago) |
Branch of: | DON STEVENS TIRE CO., INC., Connecticut (Company Number 0013916) |
Entity Number: | 2621678 |
ZIP code: | 10005 |
County: | New York |
Place of Formation: | Connecticut |
Address: | 28 LIBERTY ST., NEW YORK, NY, United States, 10005 |
Principal Address: | 60 CURTISS ST, SOUTHINGTON, CT, United States, 06489 |
Name | Role | Address |
---|---|---|
C T CORPORATION SYSTEM | Agent | 28 LIBERTY ST., NEW YORK, NY, 10005 |
Name | Role | Address |
---|---|---|
C T CORPORATION SYSTEM | DOS Process Agent | 28 LIBERTY ST., NEW YORK, NY, United States, 10005 |
Name | Role | Address |
---|---|---|
JOSEPH J. STEVENS | Chief Executive Officer | 60 CURTISS STREET, SOUTHINGTON, CT, United States, 06489 |
Start date | End date | Type | Value |
---|---|---|---|
2016-07-22 | 2019-01-28 | Address | 111 8TH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process) |
2007-03-28 | 2016-07-22 | Address | 101 FEDERAL ST, TEAM 1, BOSTON, MA, 02118, USA (Type of address: Service of Process) |
2007-03-28 | 2016-07-22 | Address | 469 SAVAGE ST, SOUTHINGTON, CT, 06489, USA (Type of address: Chief Executive Officer) |
2007-03-28 | 2016-07-22 | Address | 60 CURTISS ST, SOUTINGTON, CT, 06489, USA (Type of address: Principal Executive Office) |
2003-03-21 | 2007-03-28 | Address | 60 CURTISS STREET, SOUTHINGTON, CT, 06489, USA (Type of address: Chief Executive Officer) |
2003-03-21 | 2007-03-28 | Address | 60 CURTISS STREET, SOUTHINGTON, CT, 06489, USA (Type of address: Principal Executive Office) |
2001-03-28 | 2007-03-28 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process) |
2001-03-28 | 2019-01-28 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
SR-33079 | 2019-01-28 | CERTIFICATE OF CHANGE (BY AGENT) | 2019-01-28 |
SR-33078 | 2019-01-28 | CERTIFICATE OF CHANGE (BY AGENT) | 2019-01-28 |
170419006087 | 2017-04-19 | BIENNIAL STATEMENT | 2017-03-01 |
160722006077 | 2016-07-22 | BIENNIAL STATEMENT | 2015-03-01 |
130403006270 | 2013-04-03 | BIENNIAL STATEMENT | 2013-03-01 |
110509002132 | 2011-05-09 | BIENNIAL STATEMENT | 2011-03-01 |
090408002441 | 2009-04-08 | BIENNIAL STATEMENT | 2009-03-01 |
070328003245 | 2007-03-28 | BIENNIAL STATEMENT | 2007-03-01 |
050502002986 | 2005-05-02 | BIENNIAL STATEMENT | 2005-03-01 |
030321002781 | 2003-03-21 | BIENNIAL STATEMENT | 2003-03-01 |
Date of last update: 20 Jan 2025
Sources: New York Secretary of State