Search icon

PIRELLI TIRE LLC

Company Details

Name: PIRELLI TIRE LLC
Jurisdiction: New York
Legal type: FOREIGN LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 04 Mar 2019 (6 years ago)
Entity Number: 5505431
ZIP code: 10005
County: New York
Place of Formation: Delaware
Address: 28 LIBERTY STREET, New York, NY, United States, 10005

Agent

Name Role Address
C T CORPORATION SYSTEM Agent 28 LIBERTY STREET, NEW YORK, NY, 10005

DOS Process Agent

Name Role Address
PIRELLI TIRE LLC DOS Process Agent 28 LIBERTY STREET, New York, NY, United States, 10005

History

Start date End date Type Value
2024-07-17 2025-03-04 Address 28 LIBERTY STREET, NEW YORK, NY, 10005, USA (Type of address: Registered Agent)
2024-07-17 2025-03-04 Address 28 LIBERTY STREET, NEW YORK, NY, 10005, USA (Type of address: Service of Process)
2023-08-09 2024-07-17 Address 80 STATE STREET, ALBANY, NY, 12207, USA (Type of address: Service of Process)
2019-03-04 2023-08-09 Address 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
250304003900 2025-03-04 BIENNIAL STATEMENT 2025-03-04
240717000933 2024-07-15 CERTIFICATE OF CHANGE BY ENTITY 2024-07-15
230809000938 2023-08-09 BIENNIAL STATEMENT 2023-03-01
190304000258 2019-03-04 APPLICATION OF AUTHORITY 2019-03-04

Court Cases

Docket Number Nature of Suit Filing Date Disposition
0105463 Other Contract Actions 2001-06-18 voluntarily
Circuit Second Circuit
Origin original proceeding
Jurisdiction diversity of citizenship
Jury Demand Missing
Demanded Amount 425
Termination Class Action Missing
Procedural Progress order entered
Nature Of Judgment Missing
Judgement missing
Arbitration On Termination Missing
Office 1
Filing Date 2001-06-18
Termination Date 2001-08-01
Section 1332
Status Terminated

Parties

Name GENERAL ELECTRIC
Role Plaintiff
Name PIRELLI TIRE LLC
Role Defendant

Date of last update: 23 Mar 2025

Sources: New York Secretary of State