Search icon

EUROTIRE, INC.

Company claim

Is this your business?

Get access!

Company Details

Name: EUROTIRE, INC.
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Active
Date of registration: 15 Jan 2009 (16 years ago)
Entity Number: 3763447
ZIP code: 10019
County: Kings
Place of Formation: Delaware
Address: ANNA PAVLOVA, 1270 AVE OF THE AMERICAS 32 FL, NEW YORK, NY, United States, 10019
Principal Address: 325 SOUTH BISCAYNE BLVD #3617, MIAMI, FL, United States, 33131

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent ANNA PAVLOVA, 1270 AVE OF THE AMERICAS 32 FL, NEW YORK, NY, United States, 10019

Chief Executive Officer

Name Role Address
SHIMON LABER Chief Executive Officer 9559 COLLINE AVE STE 201, SURFSIDE, FL, United States, 33154

Form 5500 Series

Employer Identification Number (EIN):
205068133
Plan Year:
2011
Number Of Participants:
18
Sponsors Telephone Number:
Plan Year:
2010
Number Of Participants:
26
Sponsors Telephone Number:

History

Start date End date Type Value
2009-01-15 2011-01-27 Address 1370 AVE. OF THE AMEROCAS, FLOOR 32, NEW YORK, NY, 10019, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
110127003489 2011-01-27 BIENNIAL STATEMENT 2011-01-01
090115000102 2009-01-15 APPLICATION OF AUTHORITY 2009-01-15

Court Cases

Court Case Summary

Filing Date:
2015-04-27
Status:
Terminated
Nature Of Judgment:
no monetary award
Jury Demand:
Neither plaintiff nor defendant demands jury
Nature Of Suit:
Other Contract Actions

Parties

Party Name:
HINSHAW & CULBERSTON LLP
Party Role:
Plaintiff
Party Name:
EUROTIRE, INC.
Party Role:
Defendant

Court Case Summary

Filing Date:
2013-09-30
Status:
Terminated
Nature Of Judgment:
no monetary award
Jury Demand:
Plaintiff demands jury
Nature Of Suit:
Other Contract Actions

Parties

Party Name:
MCKEE,
Party Role:
Plaintiff
Party Name:
EUROTIRE, INC.
Party Role:
Defendant

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 27 Mar 2025

Sources: New York Secretary of State