-
Home Page
›
-
Counties
›
-
Bronx
›
-
10457
›
-
THE TIRE DEPOT INC.
Company Details
Name: |
THE TIRE DEPOT INC. |
Jurisdiction: |
New York |
Legal type: |
DOMESTIC BUSINESS CORPORATION |
Status: |
Inactive
|
Date of registration: |
11 May 2001 (24 years ago)
|
Date of dissolution: |
28 Jul 2010 |
Entity Number: |
2637860 |
ZIP code: |
10457
|
County: |
Bronx |
Place of Formation: |
New York |
Address: |
1240 JEROME AVE, BRONX, NY, United States, 10457 |
Contact Details
Phone
+1 718-537-1179
Shares Details
Shares issued
200
Share Par Value
0
Type
NO PAR VALUE
DOS Process Agent
Name |
Role |
Address |
THE CORPORATION
|
DOS Process Agent
|
1240 JEROME AVE, BRONX, NY, United States, 10457
|
Chief Executive Officer
Name |
Role |
Address |
JOSE A. JUAREZ
|
Chief Executive Officer
|
2439 THIRD ST / APT 4, FORT LEE, NJ, United States, 07024
|
Licenses
Number |
Status |
Type |
Date |
End date |
1096367-DCA
|
Inactive
|
Business
|
2003-07-11
|
2007-07-31
|
History
Start date |
End date |
Type |
Value |
2001-05-11
|
2003-05-29
|
Address
|
C/O 1240 JEROME AVENUE, BRONX, NY, 10457, USA (Type of address: Service of Process)
|
Filings
Filing Number |
Date Filed |
Type |
Effective Date |
DP-1877756
|
2010-07-28
|
DISSOLUTION BY PROCLAMATION
|
2010-07-28
|
070530002662
|
2007-05-30
|
BIENNIAL STATEMENT
|
2007-05-01
|
050714002242
|
2005-07-14
|
BIENNIAL STATEMENT
|
2005-05-01
|
030529002500
|
2003-05-29
|
BIENNIAL STATEMENT
|
2003-05-01
|
010511000053
|
2001-05-11
|
CERTIFICATE OF INCORPORATION
|
2001-05-11
|
Fine And Fees
Fee Sequence Id |
Fee type |
Status |
Date |
Amount |
Description |
86760
|
PL VIO
|
INVOICED
|
2007-11-08
|
200
|
PL - Padlock Violation
|
655343
|
RENEWAL
|
INVOICED
|
2005-07-15
|
340
|
Secondhand Dealer General License Renewal Fee
|
46718
|
APPEAL
|
INVOICED
|
2005-04-15
|
25
|
Appeal Filing Fee
|
1477079
|
LL VIO
|
INVOICED
|
2005-03-09
|
700
|
LL - License Violation
|
655344
|
RENEWAL
|
INVOICED
|
2003-07-17
|
340
|
Secondhand Dealer General License Renewal Fee
|
552683
|
FINGERPRINT
|
INVOICED
|
2003-07-11
|
75
|
Fingerprint Fee
|
552684
|
LICENSE
|
INVOICED
|
2001-11-13
|
340
|
Secondhand Dealer General License Fee
|
Court Cases
Docket Number |
Nature of Suit |
Filing Date |
Disposition |
|
0706797
|
Fair Labor Standards Act
|
2007-07-27
|
settled
|
|
Circuit |
Second Circuit
|
Origin |
original proceeding
|
Jurisdiction |
federal question
|
Jury Demand |
Missing
|
Demanded Amount |
150000
|
Termination Class Action |
Missing
|
Procedural Progress |
other
|
Nature Of Judgment |
Missing
|
Judgement |
missing
|
Arbitration On Termination |
Missing
|
Office |
1
|
Filing Date |
2007-07-27
|
Termination Date |
2009-11-25
|
Date Issue Joined |
2008-08-08
|
Section |
0201
|
Sub Section |
FL
|
Status |
Terminated
|
Parties
Name |
SANDOVAL CANELA
|
Role |
Plaintiff
|
|
Name |
THE TIRE DEPOT INC.
|
Role |
Defendant
|
|
|
Date of last update: 30 Mar 2025
Sources:
New York Secretary of State