Search icon

TITAN INTERNATIONAL WHOLESALE, INC.

Company claim

Is this your business?

Get access!

Company Details

Name: TITAN INTERNATIONAL WHOLESALE, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 05 May 2005 (20 years ago)
Entity Number: 3200624
ZIP code: 10024
County: New York
Place of Formation: New York
Address: 236 West 78th Street, Suite 201, New York, NY 1002, 2ND FLOOR, NY, NY, United States, 10024
Principal Address: 236 W 78TH STREET, 2ND FLOOR, NEW YORK, NY, United States, 10024

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
TITAN INTERNATIONAL WHOLESALE, INC. DOS Process Agent 236 West 78th Street, Suite 201, New York, NY 1002, 2ND FLOOR, NY, NY, United States, 10024

Chief Executive Officer

Name Role Address
RAZVAN CONSTANTIN Chief Executive Officer 236 W 78TH STREET, 2ND FLOOR, NEW YORK, NY, United States, 10024

History

Start date End date Type Value
2023-05-08 2023-05-08 Address 236 W 78TH STREET, 2ND FLOOR, NEW YORK, NY, 10024, USA (Type of address: Chief Executive Officer)
2021-05-05 2023-05-08 Address 236 W 78TH STREET, 2ND FLOOR, NEW YORK, NY, 10024, USA (Type of address: Service of Process)
2020-01-08 2023-05-08 Address 236 W 78TH STREET, 2ND FLOOR, NEW YORK, NY, 10024, USA (Type of address: Chief Executive Officer)
2017-05-23 2020-01-08 Address 236 W 78TH STREET, 2ND FLOOR, NEW YORK, NY, 10024, USA (Type of address: Chief Executive Officer)
2010-02-17 2017-05-23 Address 236 W 78TH STREET, 2ND FLOOR, NEW YORK, NY, 10024, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
230508000621 2023-05-08 BIENNIAL STATEMENT 2023-05-01
210505061079 2021-05-05 BIENNIAL STATEMENT 2021-05-01
200108060152 2020-01-08 BIENNIAL STATEMENT 2019-05-01
170523006094 2017-05-23 BIENNIAL STATEMENT 2017-05-01
161207006830 2016-12-07 BIENNIAL STATEMENT 2015-05-01

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 29 Mar 2025

Sources: New York Secretary of State