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 |
Name | Role |
---|---|
REGISTERED AGENT RESIGNED | Agent |
Name | Role |
---|---|
PROCESS ADDRESSEE RESIGNED | DOS Process Agent |
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) |
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