Search icon

ENGLEWOOD TIRE WHOLESALE, INC.

Company claim

Is this your business?

Get access!

Company Details

Name: ENGLEWOOD TIRE WHOLESALE, INC.
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Inactive
Date of registration: 09 Sep 2002 (23 years ago)
Date of dissolution: 02 Feb 2015
Entity Number: 2809495
ZIP code: 12207
County: Suffolk
Place of Formation: New Jersey
Principal Address: 12200 HERBERT WAYNE CT, STE 150 PO BOX 3145, HUNTERSVILLE, NC, United States, 28070
Address: 80 STATE STREET, ALBANY, NY, United States, 12207

Agent

Name Role
REGISTERED AGENT REVOKED Agent

DOS Process Agent

Name Role Address
C/O CORPORATION SERVICE COMPANY DOS Process Agent 80 STATE STREET, ALBANY, NY, United States, 12207

Chief Executive Officer

Name Role Address
WILLIAM E. BERRY Chief Executive Officer PO BOX 3145, 12200 HERBERT WAYNE CT STE 150, HUNTERSVILLE, NC, United States, 28070

History

Start date End date Type Value
2012-09-25 2014-09-05 Address 2360 WEST MAIN STREET, ALLIANCE, OH, 44601, USA (Type of address: Chief Executive Officer)
2012-05-22 2014-04-22 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process)
2012-05-22 2014-04-22 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent)
2010-10-01 2012-05-22 Address JOHN BOYLE, 757 PAGE AVENUE, LYNDHURST, NJ, 07071, USA (Type of address: Service of Process)
2008-09-04 2010-10-01 Address ENGLEWOOD TIRE WHOLESALE, 757 PAGE AVENUE, LYNDHURST, NJ, 07071, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
150202000098 2015-02-02 CERTIFICATE OF TERMINATION 2015-02-02
140905006387 2014-09-05 BIENNIAL STATEMENT 2014-09-01
140422000314 2014-04-22 CERTIFICATE OF CHANGE 2014-04-22
120925006162 2012-09-25 BIENNIAL STATEMENT 2012-09-01
120522000746 2012-05-22 CERTIFICATE OF CHANGE 2012-05-22

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 30 Mar 2025

Sources: New York Secretary of State