Search icon

EUROTIRE, INC.

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

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
EUROTIRE 401K & PROFIT SHARING PLAN 2011 205068133 2012-07-30 EUROTIRE 18
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2010-01-01
Business code 213110
Sponsor’s telephone number 6467178612
Plan sponsor’s address 1370 AVE OF AMERICAS 32ND FL, NEW YORK, NY, 10019

Plan administrator’s name and address

Administrator’s EIN 205068133
Plan administrator’s name EUROTIRE
Plan administrator’s address 1370 AVE OF AMERICAS 32ND FL, NEW YORK, NY, 10019
Administrator’s telephone number 6467178612

Signature of

Role Plan administrator
Date 2012-07-30
Name of individual signing ANNA PAVLOVA
EUROTIRE 401K & PROFIT SHARING PLAN 2010 205068133 2011-07-18 EUROTIRE 26
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2010-01-01
Business code 213110
Sponsor’s telephone number 6467178612
Plan sponsor’s address 1370 AVE OF AMERICAS 32ND FL, NEW YORK, NY, 10019

Plan administrator’s name and address

Administrator’s EIN 205068133
Plan administrator’s name EUROTIRE
Plan administrator’s address 1370 AVE OF AMERICAS 32ND FL, NEW YORK, NY, 10019
Administrator’s telephone number 6467178612

Signature of

Role Plan administrator
Date 2011-07-18
Name of individual signing ANNA PAVLOVA

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

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

Docket Number Nature of Suit Filing Date Disposition
1503284 Other Contract Actions 2015-04-27 lack of jurisdiction
Circuit Second Circuit
Origin original proceeding
Jurisdiction diversity of citizenship
Jury Demand Neither plaintiff nor defendant demands jury
Demanded Amount 0
Termination Class Action Missing
Procedural Progress order entered
Nature Of Judgment no monetary award
Judgement missing
Arbitration On Termination Missing
Office 1
Filing Date 2015-04-27
Termination Date 2015-05-12
Section 1391
Status Terminated

Parties

Name HINSHAW & CULBERSTON LLP
Role Plaintiff
Name EUROTIRE, INC.
Role Defendant
1306921 Other Contract Actions 2013-09-30 settled
Circuit Second Circuit
Origin original proceeding
Jurisdiction diversity of citizenship
Jury Demand Plaintiff demands jury
Demanded Amount 0
Termination Class Action Missing
Procedural Progress pretrial conference held
Nature Of Judgment no monetary award
Judgement missing
Arbitration On Termination Missing
Office 1
Filing Date 2013-09-30
Termination Date 2014-08-18
Date Issue Joined 2014-07-08
Pretrial Conference Date 2014-05-12
Section 1332
Sub Section OC
Status Terminated

Parties

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

Date of last update: 27 Mar 2025

Sources: New York Secretary of State