BOLAND TIRE, INC.

Name: | BOLAND TIRE, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 09 Jul 1981 (44 years ago) |
Date of dissolution: | 30 Sep 2016 |
Entity Number: | 710264 |
ZIP code: | 14750 |
County: | Chautauqua |
Place of Formation: | New York |
Address: | 333 E FAIRMOUNT AVENUE, LAKEWOOD, NY, United States, 14750 |
Principal Address: | 2131 S WESTERN DRIVE, LAKEWOOD, NY, United States, 14750 |
Shares Details
Shares issued 200
Share Par Value 100
Type PAR VALUE
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 333 E FAIRMOUNT AVENUE, LAKEWOOD, NY, United States, 14750 |
Name | Role | Address |
---|---|---|
JAMES E. BOLAND | Chief Executive Officer | 333 E FAIRMOUNT AVENUE, LAKEWOOD, NY, United States, 14750 |
Start date | End date | Type | Value |
---|---|---|---|
2005-08-30 | 2007-07-12 | Address | 2131 S WESTERN DR, LAKEWOOD, NY, 14750, USA (Type of address: Principal Executive Office) |
2005-08-30 | 2007-07-12 | Address | 333 E FAIRMOUNT AVE, LAKEWOOD, NY, 14750, USA (Type of address: Service of Process) |
2005-08-30 | 2007-07-12 | Address | 333 E FAIRMOUNT AVE, LAKEWOOD, NY, 14750, USA (Type of address: Chief Executive Officer) |
2003-07-08 | 2005-08-30 | Address | 333 E FAIRMOUNT AVE, LAKEWOOD, NY, 14750, USA (Type of address: Service of Process) |
2001-07-17 | 2005-08-30 | Address | 2131 SOUTH WESTERN DRIVE, LAKEWOOD, NY, 14750, USA (Type of address: Chief Executive Officer) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
160930000028 | 2016-09-30 | CERTIFICATE OF DISSOLUTION | 2016-09-30 |
130717002003 | 2013-07-17 | BIENNIAL STATEMENT | 2013-07-01 |
110722002732 | 2011-07-22 | BIENNIAL STATEMENT | 2011-07-01 |
090702002223 | 2009-07-02 | BIENNIAL STATEMENT | 2009-07-01 |
070712002846 | 2007-07-12 | BIENNIAL STATEMENT | 2007-07-01 |
This company hasn't received any reviews.
Date of last update: 17 Mar 2025
Sources: New York Secretary of State