Name: | AMERICAN TIRE & MOTORSPORTS, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 12 Jan 2017 (8 years ago) |
Entity Number: | 5066727 |
ZIP code: | 10701 |
County: | Bronx |
Place of Formation: | New York |
Address: | 585 MILE SQUARE ROAD, YONKERS, NY, United States, 10701 |
Principal Address: | 689 McLean Ave, Yonkers, NY, United States, 10704 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
MICHAEL AMORUSO | DOS Process Agent | 585 MILE SQUARE ROAD, YONKERS, NY, United States, 10701 |
Name | Role | Address |
---|---|---|
RUSSELL AMORUSO | Chief Executive Officer | 689 MCLEAN AVE, 689 MCLEAN AVE, YONKERS, NY, United States, 10704 |
Start date | End date | Type | Value |
---|---|---|---|
2025-01-02 | 2025-01-02 | Address | 689 MCLEAN AVE, 689 MCLEAN AVE, YONKERS, NY, 10704, USA (Type of address: Chief Executive Officer) |
2017-01-12 | 2025-01-02 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
2017-01-12 | 2025-01-02 | Address | 689 MCLEAN AVE., YONKERS, NY, 10704, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
250102001331 | 2025-01-02 | BIENNIAL STATEMENT | 2025-01-02 |
230101000083 | 2023-01-01 | BIENNIAL STATEMENT | 2023-01-01 |
210723001822 | 2021-07-23 | BIENNIAL STATEMENT | 2021-07-23 |
170112010007 | 2017-01-12 | CERTIFICATE OF INCORPORATION | 2017-01-12 |
Date of last update: 24 Mar 2025
Sources: New York Secretary of State