Search icon

APOLLO VREDESTEIN TIRES INC

Company Details

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

Chief Executive Officer

Name Role Address
EMIL HERBAK Chief Executive Officer 13 BRIDGE STREET, METUCHIEN, NJ, United States, 08840

DOS Process Agent

Name Role Address
NATIONAL REGISTERED AGENTS, INC. DOS Process Agent 28 LIBERTY ST., NEW YORK, NY, United States, 10005

History

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)

Filings

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