CHERRY TIRE SERVICE, INC.

Name: | CHERRY TIRE SERVICE, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 25 Nov 1981 (44 years ago) |
Entity Number: | 736883 |
ZIP code: | 12550 |
County: | Orange |
Place of Formation: | New York |
Principal Address: | 73 BALMVILLE RD, NEWBURGH, NY, United States, 12550 |
Address: | 73 BALMVILLE RD., NEWBURGH, NY, United States, 12550 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
LAURIE CHERRY | Chief Executive Officer | RTE 208, PO BOX 208, MAYBROOK, NY, United States, 12543 |
Name | Role | Address |
---|---|---|
LAURIE CHERRY | DOS Process Agent | 73 BALMVILLE RD., NEWBURGH, NY, United States, 12550 |
Start date | End date | Type | Value |
---|---|---|---|
2015-11-17 | 2017-11-06 | Address | 15 MAIDEN LN, STE 200, NEW YORK, NY, 10038, USA (Type of address: Service of Process) |
2006-01-10 | 2007-11-13 | Address | 73 BALMVILLE RD, NEWBURGH, NY, 12550, USA (Type of address: Principal Executive Office) |
2003-10-21 | 2015-11-17 | Address | 15 MAIDEN LN, STE 200, NEW YORK, NY, 10038, USA (Type of address: Service of Process) |
1995-02-23 | 2006-01-10 | Address | 9 TRAILS POINTE DRIVE, CAMPBELL HALL, NY, 10916, USA (Type of address: Principal Executive Office) |
1995-02-23 | 2007-11-13 | Address | ROUTE 208, PO BOX 208, MAYBROOK, NY, 12543, 0208, USA (Type of address: Chief Executive Officer) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
171106006515 | 2017-11-06 | BIENNIAL STATEMENT | 2017-11-01 |
151117006057 | 2015-11-17 | BIENNIAL STATEMENT | 2015-11-01 |
131106006097 | 2013-11-06 | BIENNIAL STATEMENT | 2013-11-01 |
111205002569 | 2011-12-05 | BIENNIAL STATEMENT | 2011-11-01 |
091117002238 | 2009-11-17 | BIENNIAL STATEMENT | 2009-11-01 |
This company hasn't received any reviews.
Date of last update: 17 Mar 2025
Sources: New York Secretary of State