Search icon

HOOSIER RACING TIRE CORP.

Company Details

Name: HOOSIER RACING TIRE CORP.
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Active
Date of registration: 16 Apr 2001 (24 years ago)
Entity Number: 2628258
ZIP code: 10005
County: New York
Place of Formation: Indiana
Principal Address: 65465 US 31, LAKEVILLE, IN, United States, 46536
Address: 28 LIBERTY ST., NEW YORK, NY, United States, 10005

Agent

Name Role Address
C T CORPORATION SYSTEM Agent 28 LIBERTY ST., NEW YORK, NY, 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
JOYCE L NEWTON Chief Executive Officer 65465 US 31, LAKEVILLE, IN, United States, 46536

History

Start date End date Type Value
2003-04-25 2013-04-25 Address 65465 US 31, LAKEVILLE, IN, 46536, USA (Type of address: Chief Executive Officer)
2003-04-25 2013-04-25 Address 65465 US 31, LAKEVILLE, IN, 46536, USA (Type of address: Principal Executive Office)
2001-04-16 2019-01-28 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent)
2001-04-16 2019-01-28 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
SR-33195 2019-01-28 CERTIFICATE OF CHANGE (BY AGENT) 2019-01-28
SR-33194 2019-01-28 CERTIFICATE OF CHANGE (BY AGENT) 2019-01-28
130425002287 2013-04-25 BIENNIAL STATEMENT 2013-04-01
110527002567 2011-05-27 BIENNIAL STATEMENT 2011-04-01
090511002055 2009-05-11 BIENNIAL STATEMENT 2009-04-01
070509002773 2007-05-09 BIENNIAL STATEMENT 2007-04-01
050615002716 2005-06-15 BIENNIAL STATEMENT 2005-04-01
030425002829 2003-04-25 BIENNIAL STATEMENT 2003-04-01
010416000008 2001-04-16 APPLICATION OF AUTHORITY 2001-04-16

Date of last update: 20 Jan 2025

Sources: New York Secretary of State