Name: | FRANK'S TIRE SERVICE INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 09 Aug 1979 (46 years ago) |
Date of dissolution: | 11 Dec 2024 |
Entity Number: | 574551 |
ZIP code: | 10956 |
County: | Bronx |
Place of Formation: | New York |
Address: | 10 DADE RD, NEW CITY, NY, United States, 10956 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
FRANK UBRIACO | Chief Executive Officer | 10 DADE RD, NEW CITY, NY, United States, 10956 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 10 DADE RD, NEW CITY, NY, United States, 10956 |
Start date | End date | Type | Value |
---|---|---|---|
2024-12-30 | 2024-12-30 | Address | 3890 BOSTON POST RD, BRONX, NY, 10475, 1107, USA (Type of address: Chief Executive Officer) |
2024-12-30 | 2024-12-30 | Address | 10 DADE RD, NEW CITY, NY, 10956, USA (Type of address: Chief Executive Officer) |
2024-12-02 | 2024-12-11 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
2024-12-02 | 2024-12-02 | Address | 3890 BOSTON POST RD, BRONX, NY, 10475, 1107, USA (Type of address: Chief Executive Officer) |
2024-12-02 | 2024-12-02 | Address | 10 DADE RD, NEW CITY, NY, 10956, USA (Type of address: Chief Executive Officer) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
241230017267 | 2024-12-11 | CERTIFICATE OF DISSOLUTION-CANCELLATION | 2024-12-11 |
241202004940 | 2024-12-02 | BIENNIAL STATEMENT | 2024-12-02 |
20200622073 | 2020-06-22 | ASSUMED NAME CORP INITIAL FILING | 2020-06-22 |
170803006536 | 2017-08-03 | BIENNIAL STATEMENT | 2017-08-01 |
150806006267 | 2015-08-06 | BIENNIAL STATEMENT | 2015-08-01 |
Date of last update: 17 Mar 2025
Sources: New York Secretary of State