V.P. TIRES, INC.

Name: | V.P. TIRES, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 21 Dec 1977 (48 years ago) |
Date of dissolution: | 31 May 2022 |
Entity Number: | 460586 |
ZIP code: | 10705 |
County: | Westchester |
Place of Formation: | New York |
Address: | 60 MCLEAN AVE., YONKERS, NY, United States, 10705 |
Shares Details
Shares issued 10
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
VINCENT OCCHIUTO | Chief Executive Officer | 60 MCLEAN AVE., YONKERS, NY, United States, 10705 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 60 MCLEAN AVE., YONKERS, NY, United States, 10705 |
Start date | End date | Type | Value |
---|---|---|---|
1993-01-12 | 2022-10-31 | Address | 60 MCLEAN AVE., YONKERS, NY, 10705, 2356, USA (Type of address: Chief Executive Officer) |
1993-01-12 | 2022-10-31 | Address | 60 MCLEAN AVE., YONKERS, NY, 10705, 2356, USA (Type of address: Service of Process) |
1977-12-21 | 2022-05-31 | Shares | Share type: NO PAR VALUE, Number of shares: 10, Par value: 0 |
1977-12-21 | 1993-01-12 | Address | 111 VALENTINE LANE, YONKERS, NY, 10705, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
221031001096 | 2022-05-31 | CERTIFICATE OF DISSOLUTION-CANCELLATION | 2022-05-31 |
140131002298 | 2014-01-31 | BIENNIAL STATEMENT | 2013-12-01 |
20140115063 | 2014-01-15 | ASSUMED NAME LLC INITIAL FILING | 2014-01-15 |
120110002614 | 2012-01-10 | BIENNIAL STATEMENT | 2011-12-01 |
091231002738 | 2009-12-31 | BIENNIAL STATEMENT | 2009-12-01 |
This company hasn't received any reviews.
Date of last update: 18 Mar 2025
Sources: New York Secretary of State