Search icon

FIRESTONE LACES, INC.

Headquarter

Company Details

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

Links between entities

Type Company Name Company Number State
Headquarter of FIRESTONE LACES, INC., ILLINOIS CORP_57950072 ILLINOIS

DOS Process Agent

Name Role Address
H.B. FIRESTONE DOS Process Agent 52 SALEM LANE, EVANSTON, IL, United States, 60203

Chief Executive Officer

Name Role Address
H.B. FIRESTONE Chief Executive Officer 1600 HINMAN AVE 1B, EVANSTON, IL, United States, 60201

History

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)

Filings

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