Name: | GOLUB TIRE & RUBBER CO., INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 18 Sep 1946 (78 years ago) |
Date of dissolution: | 14 Jun 2002 |
Entity Number: | 59812 |
ZIP code: | 11040 |
County: | Queens |
Place of Formation: | New York |
Address: | 2260 JERICHO TURNPIKE, GARDEN CITY PARK, NY, United States, 11040 |
Shares Details
Shares issued 500
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 2260 JERICHO TURNPIKE, GARDEN CITY PARK, NY, United States, 11040 |
Name | Role | Address |
---|---|---|
SAMUEL ROSENTHAL | Chief Executive Officer | 2260 JERICHO TURNPIKE, GARDEN CITY PARK, NY, United States, 11040 |
Start date | End date | Type | Value |
---|---|---|---|
1946-09-18 | 1995-04-27 | Address | 32 COURT ST., BROOKLYN, NY, 11201, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
020614000680 | 2002-06-14 | CERTIFICATE OF DISSOLUTION | 2002-06-14 |
960925002150 | 1996-09-25 | BIENNIAL STATEMENT | 1996-09-01 |
950427002122 | 1995-04-27 | BIENNIAL STATEMENT | 1993-09-01 |
A861645-2 | 1982-04-22 | ASSUMED NAME CORP INITIAL FILING | 1982-04-22 |
137754 | 1958-12-30 | CERTIFICATE OF AMENDMENT | 1958-12-30 |
8969-64 | 1955-03-18 | CERTIFICATE OF AMENDMENT | 1955-03-18 |
6813-63 | 1946-09-18 | CERTIFICATE OF INCORPORATION | 1946-09-18 |
Date of last update: 02 Mar 2025
Sources: New York Secretary of State