Name: | FIRESTONE LACES, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 03 Jun 1946 (79 years ago) |
Date of dissolution: | 08 Jun 2006 |
Entity Number: | 58929 |
ZIP code: | 60203 |
County: | New York |
Place of Formation: | New York |
Address: | 52 SALEM LANE, EVANSTON, IL, United States, 60203 |
Principal Address: | ATTN: H.B. FIRESTONE, 1600 HINMAN AVE 1B, EVANSTON, IL, United States, 60201 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Type | Company Name | Company Number | State |
---|---|---|---|
Headquarter of | FIRESTONE LACES, INC., ILLINOIS | CORP_57950072 | ILLINOIS |
Name | Role | Address |
---|---|---|
H.B. FIRESTONE | DOS Process Agent | 52 SALEM LANE, EVANSTON, IL, United States, 60203 |
Name | Role | Address |
---|---|---|
H.B. FIRESTONE | Chief Executive Officer | 1600 HINMAN AVE 1B, EVANSTON, IL, United States, 60201 |
Start date | End date | Type | Value |
---|---|---|---|
1998-06-04 | 2000-06-06 | Address | 1606 HINMAN AVE, EVANSTON, IL, 60201, USA (Type of address: Chief Executive Officer) |
1995-06-22 | 1998-06-04 | Address | 52 SALEM LANE, EVANSTON, IL, 60203, USA (Type of address: Chief Executive Officer) |
1995-06-22 | 2000-06-06 | Address | ATTN: H.B. FIRESTONE, 1606 HINMAN AVENUE, EVANSTON, IL, 60201, USA (Type of address: Principal Executive Office) |
1995-06-22 | 2000-06-06 | Address | 52 SALEM LANE, EVANSTON, IL, 60203, USA (Type of address: Service of Process) |
1946-06-03 | 1995-06-22 | Address | 4017 BROADWAY, NEW YORK, NY, 10032, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
060608000773 | 2006-06-08 | CERTIFICATE OF DISSOLUTION | 2006-06-08 |
060524002680 | 2006-05-24 | BIENNIAL STATEMENT | 2006-06-01 |
040623002289 | 2004-06-23 | BIENNIAL STATEMENT | 2004-06-01 |
020531002855 | 2002-05-31 | BIENNIAL STATEMENT | 2002-06-01 |
000606002910 | 2000-06-06 | BIENNIAL STATEMENT | 2000-06-01 |
980604002078 | 1998-06-04 | BIENNIAL STATEMENT | 1998-06-01 |
960614002163 | 1996-06-14 | BIENNIAL STATEMENT | 1996-06-01 |
950622002256 | 1995-06-22 | BIENNIAL STATEMENT | 1993-06-01 |
A811248-2 | 1981-11-05 | ASSUMED NAME CORP INITIAL FILING | 1981-11-05 |
7343-95 | 1948-08-20 | CERTIFICATE OF AMENDMENT | 1948-08-20 |
Date of last update: 26 Jan 2025
Sources: New York Secretary of State