Name: | EASTERN STATE TIRE CORP. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 11 Jan 1978 (47 years ago) |
Entity Number: | 465331 |
ZIP code: | 10994 |
County: | Rockland |
Place of Formation: | New York |
Address: | 230 W NYACK RD, WEST NYACK, NY, United States, 10994 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 230 W NYACK RD, WEST NYACK, NY, United States, 10994 |
Name | Role | Address |
---|---|---|
GEORGE G SLAVIS | Chief Executive Officer | 230 W NYACK RD, WEST NYACK, NY, United States, 10994 |
Start date | End date | Type | Value |
---|---|---|---|
2004-01-27 | 2015-12-04 | Address | 230 W NYACK RD, WEST NYACK, NY, 10994, USA (Type of address: Chief Executive Officer) |
2000-03-09 | 2015-12-04 | Address | 230 W NYACK RD, WEST NYACK, NY, 10994, USA (Type of address: Service of Process) |
2000-03-09 | 2015-12-04 | Address | 230 W NYACK RD, WEST NYACK, NY, 10994, USA (Type of address: Principal Executive Office) |
2000-03-09 | 2004-01-27 | Address | 230 W NYACK RD, WEST NYACK, NY, 10994, USA (Type of address: Chief Executive Officer) |
1998-01-13 | 2000-03-09 | Address | 9 LOMOND AVE, CHESTNUT RIDGE, NY, 10997, USA (Type of address: Principal Executive Office) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
151204002000 | 2015-12-04 | BIENNIAL STATEMENT | 2014-01-01 |
20140612087 | 2014-06-12 | ASSUMED NAME CORP INITIAL FILING | 2014-06-12 |
080110002707 | 2008-01-10 | BIENNIAL STATEMENT | 2008-01-01 |
040127002379 | 2004-01-27 | BIENNIAL STATEMENT | 2004-01-01 |
020214002605 | 2002-02-14 | BIENNIAL STATEMENT | 2002-01-01 |
Date of last update: 18 Mar 2025
Sources: New York Secretary of State