Name: | WESTCHESTER TIRE CO., INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 29 Nov 1971 (53 years ago) |
Date of dissolution: | 02 Mar 1998 |
Entity Number: | 318645 |
ZIP code: | 10601 |
County: | Westchester |
Place of Formation: | New York |
Address: | 60 EAST POST ROAD, WHITE PLAINS, NY, United States, 10601 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 60 EAST POST ROAD, WHITE PLAINS, NY, United States, 10601 |
Name | Role | Address |
---|---|---|
RICHARD P. MUCCIOLO | Chief Executive Officer | 60 EAST POST ROAD, WHITE PLAINS, NY, United States, 10601 |
Start date | End date | Type | Value |
---|---|---|---|
1971-11-29 | 1992-11-25 | Address | 60 E. POST RD., WHITE PLAINS, NY, 10601, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
C347218-3 | 2004-05-11 | ASSUMED NAME CORP INITIAL FILING | 2004-05-11 |
980302000370 | 1998-03-02 | CERTIFICATE OF MERGER | 1998-03-02 |
971030002374 | 1997-10-30 | BIENNIAL STATEMENT | 1997-11-01 |
931103002168 | 1993-11-03 | BIENNIAL STATEMENT | 1993-11-01 |
921125003138 | 1992-11-25 | BIENNIAL STATEMENT | 1992-11-01 |
948457-4 | 1971-11-29 | CERTIFICATE OF INCORPORATION | 1971-11-29 |
Date of last update: 18 Mar 2025
Sources: New York Secretary of State