Search icon

NORTHERN TIRE & RUBBER LLC

Company Details

Name: NORTHERN TIRE & RUBBER LLC
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Suspended
Date of registration: 08 Sep 2003 (22 years ago)
Entity Number: 2951169
County: New York
Place of Formation: New York

Agent

Name Role
REGISTERED AGENT RESIGNED Agent

DOS Process Agent

Name Role
PROCESS ADDRESSEE RESIGNED DOS Process Agent

History

Start date End date Type Value
2015-09-01 2015-11-12 Address 19 WEST 34TH STREET SUITE 1018, NEW YORK, NY, 10001, USA (Type of address: Service of Process)
2010-10-25 2015-09-01 Address 19 WEST 34TH STREET SUITE 1018, NEW YORK, NY, 10001, USA (Type of address: Service of Process)
2010-10-25 2015-06-23 Address 19 WEST 34TH STREET SUITE 1018, NEW YORK, NY, 10001, USA (Type of address: Registered Agent)
2009-08-20 2010-10-25 Address 19 WEST 34TH STREET, SUITE 1018, NEW YORK, NY, 10001, USA (Type of address: Service of Process)
2004-01-02 2009-08-20 Address 19 WEST 34TH ST., STE. 1018, NEW YORK, NY, 10001, USA (Type of address: Service of Process)
2004-01-02 2009-08-20 Address 19 WEST 34TH ST., STE. 1018, NEW YORK, NY, 10001, USA (Type of address: Registered Agent)
2003-09-08 2004-01-02 Address 30 E. 40TH STREET STE. #605, NEW YORK, NY, 10016, USA (Type of address: Registered Agent)
2003-09-08 2004-01-02 Address 30 E. 40TH STREET STE. #605, NEW YORK, NY, 10016, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
151112000085 2015-11-12 CERTIFICATE OF RESIGNATION OF RECEIPT OF PROCESS 2015-11-12
150901006390 2015-09-01 BIENNIAL STATEMENT 2015-09-01
150623000711 2015-06-23 CERTIFICATE OF RESIGNATION OF REGISTERED AGENT 2015-07-23
130905006244 2013-09-05 BIENNIAL STATEMENT 2013-09-01
110922002251 2011-09-22 BIENNIAL STATEMENT 2011-09-01
101025000199 2010-10-25 CERTIFICATE OF CHANGE 2010-10-25
090820000960 2009-08-20 CERTIFICATE OF CHANGE 2009-08-20
060313002927 2006-03-13 BIENNIAL STATEMENT 2005-09-01
040102000846 2004-01-02 CERTIFICATE OF CHANGE 2004-01-02
030908000669 2003-09-08 ARTICLES OF ORGANIZATION 2003-09-08

Date of last update: 12 Mar 2025

Sources: New York Secretary of State