Name: | TIRE LINER INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 02 Jul 1982 (43 years ago) |
Date of dissolution: | 26 Jun 1996 |
Entity Number: | 780004 |
ZIP code: | 14175 |
County: | Niagara |
Place of Formation: | New York |
Address: | % PAUL A. GRENGA, 327 OAK STREET, YOUNGSTOWN, NY, United States, 14175 |
Principal Address: | 327 OAK STREET, YOUNGSTOWN, NY, United States, 14174 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | % PAUL A. GRENGA, 327 OAK STREET, YOUNGSTOWN, NY, United States, 14175 |
Name | Role | Address |
---|---|---|
PAUL A. GRENGA | Chief Executive Officer | 2173 FAIRFIELD AVENUE, PO BOX 478, NIAGARA FALLS, NY, United States, 14305 |
Start date | End date | Type | Value |
---|---|---|---|
1982-07-02 | 1993-03-30 | Address | 4440 MILITARY RD., NIAGARA, NY, 14305, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
DP-1297009 | 1996-06-26 | DISSOLUTION BY PROCLAMATION | 1996-06-26 |
930921002108 | 1993-09-21 | BIENNIAL STATEMENT | 1993-07-01 |
930330002280 | 1993-03-30 | BIENNIAL STATEMENT | 1992-07-01 |
A883156-4 | 1982-07-02 | CERTIFICATE OF INCORPORATION | 1982-07-02 |
Date of last update: 17 Mar 2025
Sources: New York Secretary of State