Name: | APOLLO VREDESTEIN TIRES INC |
Jurisdiction: | New York |
Legal type: | FOREIGN BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 22 May 2007 (18 years ago) |
Entity Number: | 3521145 |
ZIP code: | 10005 |
County: | Albany |
Place of Formation: | Delaware |
Principal Address: | 13 BRIDGE STREET, METUCHIEN, NJ, United States, 08840 |
Address: | 28 LIBERTY ST., NEW YORK, NY, United States, 10005 |
Name | Role | Address |
---|---|---|
EMIL HERBAK | Chief Executive Officer | 13 BRIDGE STREET, METUCHIEN, NJ, United States, 08840 |
Name | Role | Address |
---|---|---|
NATIONAL REGISTERED AGENTS, INC. | DOS Process Agent | 28 LIBERTY ST., NEW YORK, NY, United States, 10005 |
Start date | End date | Type | Value |
---|---|---|---|
2012-08-15 | 2019-01-28 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process) |
2011-05-27 | 2013-05-29 | Address | 13 BRIDGE STREET, METUCHIEN, NJ, 08840, USA (Type of address: Chief Executive Officer) |
2011-05-27 | 2013-05-29 | Address | 13 BRIDGE STREET, METUCHIEN, NJ, 08840, USA (Type of address: Principal Executive Office) |
2007-05-22 | 2012-08-15 | Address | SUITE 501, 875 AVE OF THE AMERICAS, NEW YORK, NY, 10001, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
SR-94876 | 2019-01-28 | CERTIFICATE OF CHANGE (BY AGENT) | 2019-01-28 |
130709001167 | 2013-07-09 | CERTIFICATE OF AMENDMENT | 2013-07-09 |
130529002354 | 2013-05-29 | BIENNIAL STATEMENT | 2013-05-01 |
120815000532 | 2012-08-15 | CERTIFICATE OF CHANGE (BY AGENT) | 2012-08-15 |
110527002792 | 2011-05-27 | BIENNIAL STATEMENT | 2011-05-01 |
070522000904 | 2007-05-22 | APPLICATION OF AUTHORITY | 2007-05-22 |
Date of last update: 04 Feb 2025
Sources: New York Secretary of State