Name: | I & E TIRE CORP. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 01 Apr 1976 (49 years ago) |
Entity Number: | 395888 |
ZIP code: | 11231 |
County: | Nassau |
Place of Formation: | New York |
Address: | 195 King Street, Brooklyn, NY, United States, 11231 |
Principal Address: | 195 KING ST, BROOKLYN, NY, United States, 11231 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
EDWARD COHN | Chief Executive Officer | PO BOX 543, BROOKLYN, NY, United States, 11231 |
Name | Role | Address |
---|---|---|
I & E TIRE CORPORATION | DOS Process Agent | 195 King Street, Brooklyn, NY, United States, 11231 |
Start date | End date | Type | Value |
---|---|---|---|
2024-04-04 | 2024-04-04 | Address | PO BOX 543, BROOKLYN, NY, 11231, USA (Type of address: Chief Executive Officer) |
2012-06-11 | 2024-04-04 | Address | PO BOX 543, BROOKLYN, NY, 11231, USA (Type of address: Chief Executive Officer) |
2008-10-02 | 2024-04-04 | Address | PO BOX 543, BROOKLYN, NY, 11231, USA (Type of address: Service of Process) |
2008-10-02 | 2012-06-11 | Address | 188 KING ST BAY #1, BROOKLYN, NY, 11231, USA (Type of address: Principal Executive Office) |
2002-04-12 | 2012-06-11 | Address | 300 EAST 56TH ST, APT. 14A, NEW YORK, NY, 10011, USA (Type of address: Chief Executive Officer) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
240404003628 | 2024-04-04 | BIENNIAL STATEMENT | 2024-04-04 |
221213002204 | 2022-12-13 | BIENNIAL STATEMENT | 2022-04-01 |
200423060267 | 2020-04-23 | BIENNIAL STATEMENT | 2020-04-01 |
181101007219 | 2018-11-01 | BIENNIAL STATEMENT | 2018-04-01 |
180226006155 | 2018-02-26 | BIENNIAL STATEMENT | 2016-04-01 |
Date of last update: 18 Mar 2025
Sources: New York Secretary of State