Name: | KOST TIRE DISTRIBUTORS, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 18 Jan 1982 (43 years ago) |
Entity Number: | 746354 |
ZIP code: | 13904 |
County: | Broome |
Place of Formation: | New York |
Address: | 2 GRISWOLD STREET, BINGHAMTON, NY, United States, 13904 |
Shares Details
Shares issued 1000
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
DAVID J KOST | DOS Process Agent | 2 GRISWOLD STREET, BINGHAMTON, NY, United States, 13904 |
Name | Role | Address |
---|---|---|
DAVID J KOST | Chief Executive Officer | 2 GRISWOLD STREET, BINGHAMTON, NY, United States, 13904 |
Start date | End date | Type | Value |
---|---|---|---|
2023-10-26 | 2023-10-26 | Address | 2 GRISWOLD STREET, BINGHAMTON, NY, 13904, USA (Type of address: Chief Executive Officer) |
2016-09-06 | 2023-10-26 | Address | 2 GRISWOLD STREET, BINGHAMTON, NY, 13904, USA (Type of address: Service of Process) |
2016-09-06 | 2023-10-26 | Address | 2 GRISWOLD STREET, BINGHAMTON, NY, 13904, USA (Type of address: Chief Executive Officer) |
2010-01-26 | 2016-09-06 | Address | 52 OSTRUM ROAD, KIRKWOOD, NY, 13795, USA (Type of address: Chief Executive Officer) |
2010-01-26 | 2016-09-06 | Address | 52 OSTRUM ROAD, KIRKWOOD, NY, 13795, USA (Type of address: Principal Executive Office) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
231026001615 | 2023-10-26 | BIENNIAL STATEMENT | 2022-01-01 |
160906007936 | 2016-09-06 | BIENNIAL STATEMENT | 2016-01-01 |
140211002335 | 2014-02-11 | BIENNIAL STATEMENT | 2014-01-01 |
120202002041 | 2012-02-02 | BIENNIAL STATEMENT | 2012-01-01 |
100126002854 | 2010-01-26 | BIENNIAL STATEMENT | 2010-01-01 |
Date of last update: 17 Mar 2025
Sources: New York Secretary of State