Search icon

FIRESTONE DIVERSIFIED PRODUCTS LLC

Company Details

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

DOS Process Agent

Name Role Address
bridgestone americas, inc. DOS Process Agent attn: kerry cantrell, 200 4th avenue south, NASHVILLE, TN, United States, 37201

History

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)

Filings

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