Name: | MAVIS TIRE NY, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 29 Oct 2008 (17 years ago) |
Date of dissolution: | 12 Dec 2012 |
Entity Number: | 3737094 |
ZIP code: | 10546 |
County: | Westchester |
Place of Formation: | New York |
Address: | 358 SAW MILL RIVER ROAD, MILLWOOD, NY, United States, 10546 |
Shares Details
Shares issued 100
Share Par Value 0.01
Type PAR VALUE
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 358 SAW MILL RIVER ROAD, MILLWOOD, NY, United States, 10546 |
Name | Role | Address |
---|---|---|
DAVE SORBARO | Chief Executive Officer | 358 SAW MILL RIVER ROAD, MILLWOOD, NY, United States, 10546 |
Start date | End date | Type | Value |
---|---|---|---|
2010-11-22 | 2012-10-11 | Address | 358 SAW MILL RIVER ROAD, MILLWOOD, NY, 10546, USA (Type of address: Chief Executive Officer) |
2008-10-29 | 2023-06-09 | Shares | Share type: PAR VALUE, Number of shares: 100, Par value: 0.01 |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
121212000817 | 2012-12-12 | CERTIFICATE OF MERGER | 2012-12-12 |
121011006057 | 2012-10-11 | BIENNIAL STATEMENT | 2012-10-01 |
101122002797 | 2010-11-22 | BIENNIAL STATEMENT | 2010-10-01 |
081029000248 | 2008-10-29 | CERTIFICATE OF INCORPORATION | 2008-10-29 |
Date of last update: 27 Mar 2025
Sources: New York Secretary of State