Name: | MIKE'S DISCOUNT TIRES, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 21 Jun 1983 (42 years ago) |
Date of dissolution: | 23 Sep 1998 |
Entity Number: | 850040 |
ZIP code: | 10926 |
County: | Orange |
Place of Formation: | New York |
Address: | ROUTE 17M, HARRIMAN, NY, United States, 10926 |
Principal Address: | 12 HOLLAND COURT, MONROE, NY, United States, 10950 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | ROUTE 17M, HARRIMAN, NY, United States, 10926 |
Name | Role | Address |
---|---|---|
JULIUS C. SAS | Chief Executive Officer | 12 HOLLAND COURT, MONROE, NY, United States, 10950 |
Start date | End date | Type | Value |
---|---|---|---|
1983-06-21 | 1993-04-01 | Address | ROUTE 17M, HARRIMAN, NY, 10926, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
DP-1388961 | 1998-09-23 | DISSOLUTION BY PROCLAMATION | 1998-09-23 |
970530002192 | 1997-05-30 | BIENNIAL STATEMENT | 1997-06-01 |
940311002299 | 1994-03-11 | BIENNIAL STATEMENT | 1993-06-01 |
930401002800 | 1993-04-01 | BIENNIAL STATEMENT | 1992-06-01 |
A991931-4 | 1983-06-21 | CERTIFICATE OF INCORPORATION | 1983-06-21 |
Date of last update: 28 Feb 2025
Sources: New York Secretary of State