Name: | K & M TIRE, INC. |
Jurisdiction: | New York |
Legal type: | FOREIGN BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 22 Nov 2017 (7 years ago) |
Entity Number: | 5239678 |
ZIP code: | 12207 |
County: | Albany |
Place of Formation: | Ohio |
Address: | 80 STATE STREET, ALBANY, NY, United States, 12207 |
Principal Address: | 965 SPENCERVILLE ROAD, DELPHOS, OH, United States, 45833 |
Name | Role | Address |
---|---|---|
C/O CORPORATION SERVICE COMPANY | DOS Process Agent | 80 STATE STREET, ALBANY, NY, United States, 12207 |
Name | Role | Address |
---|---|---|
CHERYL GOSSARD | Chief Executive Officer | 9234 LINCOLN HWY, FORT JENNINGS, OH, United States, 45844 |
Start date | End date | Type | Value |
---|---|---|---|
2023-11-01 | 2023-11-01 | Address | 9234 LINCOLN HWY, FORT JENNINGS, OH, 45844, USA (Type of address: Chief Executive Officer) |
2019-11-06 | 2023-11-01 | Address | 9234 LINCOLN HWY, FORT JENNINGS, OH, 45844, USA (Type of address: Chief Executive Officer) |
2019-08-27 | 2023-11-01 | Address | 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Service of Process) |
2017-11-22 | 2019-08-27 | Address | PO BOX 279, DELPHOS, OH, 45833, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
231101035519 | 2023-11-01 | BIENNIAL STATEMENT | 2023-11-01 |
211110000680 | 2021-11-10 | BIENNIAL STATEMENT | 2021-11-10 |
191106060084 | 2019-11-06 | BIENNIAL STATEMENT | 2019-11-01 |
190827000354 | 2019-08-27 | CERTIFICATE OF CHANGE | 2019-08-27 |
171122000575 | 2017-11-22 | APPLICATION OF AUTHORITY | 2017-11-22 |
Date of last update: 24 Mar 2025
Sources: New York Secretary of State