Name: | FIRESTONE DIVERSIFIED PRODUCTS LLC |
Jurisdiction: | New York |
Legal type: | FOREIGN LIMITED LIABILITY COMPANY |
Status: | Inactive |
Date of registration: | 14 Dec 2001 (23 years ago) |
Date of dissolution: | 17 Jan 2023 |
Entity Number: | 2708806 |
ZIP code: | 37201 |
County: | Westchester |
Place of Formation: | Delaware |
Address: | attn: kerry cantrell, 200 4th avenue south, NASHVILLE, TN, United States, 37201 |
Name | Role | Address |
---|---|---|
bridgestone americas, inc. | DOS Process Agent | attn: kerry cantrell, 200 4th avenue south, NASHVILLE, TN, United States, 37201 |
Start date | End date | Type | Value |
---|---|---|---|
2019-01-28 | 2023-01-17 | Address | 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Service of Process) |
2012-08-17 | 2019-01-28 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process) |
2003-11-26 | 2012-08-17 | Address | 875 AVENUE OF THE AMERICAS, SUITE 501, NEW YORK, NY, 10001, USA (Type of address: Service of Process) |
2001-12-14 | 2003-11-26 | Address | 440 9TH AVENUE, 5TH FLOOR, NEW YORK, NY, 10001, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
230117003064 | 2023-01-17 | SURRENDER OF AUTHORITY | 2023-01-17 |
SR-87904 | 2019-01-28 | CERTIFICATE OF CHANGE | 2019-01-28 |
120817001153 | 2012-08-17 | CERTIFICATE OF CHANGE | 2012-08-17 |
091202002512 | 2009-12-02 | BIENNIAL STATEMENT | 2009-12-01 |
090105000444 | 2009-01-05 | CERTIFICATE OF AMENDMENT | 2009-01-05 |
071119002326 | 2007-11-19 | BIENNIAL STATEMENT | 2007-12-01 |
051129002544 | 2005-11-29 | BIENNIAL STATEMENT | 2005-12-01 |
031126002393 | 2003-11-26 | BIENNIAL STATEMENT | 2003-12-01 |
020328000791 | 2002-03-28 | AFFIDAVIT OF PUBLICATION | 2002-03-28 |
020328000788 | 2002-03-28 | AFFIDAVIT OF PUBLICATION | 2002-03-28 |
Date of last update: 23 Feb 2025
Sources: New York Secretary of State