Search icon

B.S.K.P. TIRE INC.

Company Details

Name: B.S.K.P. TIRE INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 14 Mar 2006 (19 years ago)
Date of dissolution: 01 Feb 2019
Entity Number: 3333278
ZIP code: 11423
County: Queens
Place of Formation: New York
Address: 195-47 JAMAICA AVE, HOLLIS, NY, United States, 11423

Contact Details

Phone +1 718-217-0504

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
BISSOONDIAL PERSAND Chief Executive Officer 195-47 JAMAICA AVE, HOLLIS, NY, United States, 11423

DOS Process Agent

Name Role Address
BISSOONDIAL PERSAND DOS Process Agent 195-47 JAMAICA AVE, HOLLIS, NY, United States, 11423

Licenses

Number Status Type Date End date
1225876-DCA Inactive Business 2006-05-04 2019-07-31

History

Start date End date Type Value
2010-03-31 2014-06-25 Address 97-13 133RD STREET, RICHMOND HILL, NY, 11419, USA (Type of address: Chief Executive Officer)
2008-03-10 2010-03-31 Address 195-47 JAMAICA AVENUE, HOLLIS, NY, 11423, USA (Type of address: Chief Executive Officer)
2008-03-10 2010-03-31 Address 97-13 133RD STREET, RICHMOND HILL, NY, 11419, USA (Type of address: Principal Executive Office)
2008-03-10 2014-06-25 Address 97-13 133RD STREET, RICHMOND HILL, NY, 11419, USA (Type of address: Service of Process)
2006-03-14 2008-03-10 Address 97-13 133RD STREET, RICHMOND HILL, NY, 11419, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
190201000188 2019-02-01 CERTIFICATE OF DISSOLUTION 2019-02-01
140625002398 2014-06-25 BIENNIAL STATEMENT 2014-03-01
120615002478 2012-06-15 BIENNIAL STATEMENT 2012-03-01
100331002445 2010-03-31 BIENNIAL STATEMENT 2010-03-01
080310002804 2008-03-10 BIENNIAL STATEMENT 2008-03-01

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
2646802 RENEWAL INVOICED 2017-07-25 340 Secondhand Dealer General License Renewal Fee
2145678 RENEWAL INVOICED 2015-08-05 340 Secondhand Dealer General License Renewal Fee
804326 RENEWAL INVOICED 2013-07-30 340 Secondhand Dealer General License Renewal Fee
804329 RENEWAL INVOICED 2011-07-26 340 Secondhand Dealer General License Renewal Fee
128661 INTEREST INVOICED 2011-01-11 13.539999961853027 Interest Payment
128662 LL VIO INVOICED 2011-01-05 850 LL - License Violation
128663 APPEAL INVOICED 2010-12-28 25 Appeal Filing Fee
804327 RENEWAL INVOICED 2009-07-08 340 Secondhand Dealer General License Renewal Fee
804328 RENEWAL INVOICED 2007-07-06 340 Secondhand Dealer General License Renewal Fee
753109 LICENSE INVOICED 2006-05-10 255 Secondhand Dealer General License Fee

Date of last update: 28 Mar 2025

Sources: New York Secretary of State