SUNRISE TIRE & AUTO CENTER, INC.

Name: | SUNRISE TIRE & AUTO CENTER, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 02 Aug 2002 (23 years ago) |
Date of dissolution: | 16 Jul 2010 |
Entity Number: | 2796509 |
ZIP code: | 11762 |
County: | Nassau |
Place of Formation: | New York |
Address: | PHILIP BURKE, 4900 SUNRISE HWY, MASSAPEQUA PARK, NY, United States, 11762 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
PHILIP T BURKE | Chief Executive Officer | 4900 SUNRISE HWY, MASSAPEQUA PARK, NY, United States, 11762 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | PHILIP BURKE, 4900 SUNRISE HWY, MASSAPEQUA PARK, NY, United States, 11762 |
Start date | End date | Type | Value |
---|---|---|---|
2002-08-02 | 2004-09-29 | Address | 4900 SUNRISE HIGHWAY, MASSAPEQUA PARK, NY, 11762, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
100716000197 | 2010-07-16 | CERTIFICATE OF DISSOLUTION | 2010-07-16 |
080806002546 | 2008-08-06 | BIENNIAL STATEMENT | 2008-08-01 |
060810002162 | 2006-08-10 | BIENNIAL STATEMENT | 2006-08-01 |
040929002157 | 2004-09-29 | BIENNIAL STATEMENT | 2004-08-01 |
020802000122 | 2002-08-02 | CERTIFICATE OF INCORPORATION | 2002-08-02 |
This company hasn't received any reviews.
Date of last update: 30 Mar 2025
Sources: New York Secretary of State