Name: | WESTERN NEW YORK INDUSTRIAL TIRE, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 03 Jan 1972 (53 years ago) |
Entity Number: | 320735 |
ZIP code: | 14210 |
County: | Erie |
Place of Formation: | New York |
Address: | 603 SOUTH PARK AVENUE, BUFFALO, NY, United States, 14210 |
Shares Details
Shares issued 4400
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
ROBERT BURKE | DOS Process Agent | 603 SOUTH PARK AVENUE, BUFFALO, NY, United States, 14210 |
Name | Role | Address |
---|---|---|
ROBERT BURKE | Chief Executive Officer | 603 SOUTH PARK AVENUE, BUFFALO, NY, United States, 14210 |
Start date | End date | Type | Value |
---|---|---|---|
2000-01-28 | 2014-02-21 | Address | 431 BRISBANE BLDG, BUFFALO, NY, 00000, USA (Type of address: Service of Process) |
1972-01-03 | 2015-02-23 | Shares | Share type: NO PAR VALUE, Number of shares: 500, Par value: 0 |
1972-01-03 | 2000-01-28 | Address | 431 BRISBANEBLDG., BUFFALO, NY, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
150223000665 | 2015-02-23 | CERTIFICATE OF AMENDMENT | 2015-02-23 |
140221002339 | 2014-02-21 | BIENNIAL STATEMENT | 2014-01-01 |
120208002420 | 2012-02-08 | BIENNIAL STATEMENT | 2012-01-01 |
100113002663 | 2010-01-13 | BIENNIAL STATEMENT | 2010-01-01 |
080128003028 | 2008-01-28 | BIENNIAL STATEMENT | 2008-01-01 |
Date of last update: 18 Mar 2025
Sources: New York Secretary of State