Search icon

MICHELIN NORTH AMERICA, INC.

Company claim

Is this your business?

Get access!

Company Details

Name: MICHELIN NORTH AMERICA, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 28 Dec 1950 (74 years ago)
Entity Number: 66186
ZIP code: 10005
County: New York
Principal Address: ONE PARKWAY SOUTH, GREENVILLE, SC, United States, 29615
Address: 28 LIBERTY ST., NEW YORK, NY, United States, 10005

Shares Details

Shares issued 0

Share Par Value 500000

Type CAP

Agent

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

Chief Executive Officer

Name Role Address
MATTHEW CABE Chief Executive Officer PO BOX 19001, GREENVILLE, SC, United States, 29602

DOS Process Agent

Name Role Address
C T CORPORATION SYSTEM DOS Process Agent 28 LIBERTY ST., NEW YORK, NY, United States, 10005

Legal Entity Identifier

LEI Number:
549300HVITNRKGP88056

Registration Details:

Initial Registration Date:
2014-03-18
Next Renewal Date:
2025-05-05
Registration Status:
ISSUED
Validation Source:
FULLY_CORROBORATED

History

Start date End date Type Value
2024-12-04 2024-12-04 Address PO BOX 19001, GREENVILLE, SC, 29602, USA (Type of address: Chief Executive Officer)
2024-11-06 2024-11-06 Shares Share type: PAR VALUE, Number of shares: 1803000, Par value: 100
2024-11-06 2024-12-04 Shares Share type: PAR VALUE, Number of shares: 1803000, Par value: 100
2024-06-07 2024-11-06 Shares Share type: PAR VALUE, Number of shares: 1803000, Par value: 100
2024-06-05 2024-06-07 Shares Share type: PAR VALUE, Number of shares: 1803000, Par value: 100

Filings

Filing Number Date Filed Type Effective Date
241204004269 2024-12-04 BIENNIAL STATEMENT 2024-12-04
230421002312 2023-04-21 BIENNIAL STATEMENT 2022-12-01
220912002596 2022-09-12 CERTIFICATE OF MERGER 2022-09-29
211022002136 2021-10-22 CERTIFICATE OF MERGER 2021-10-27
210301061393 2021-03-01 BIENNIAL STATEMENT 2020-12-01

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 19 Mar 2025

Sources: New York Secretary of State