Search icon

TIRE TRADERS, INC.

Company Details

Name: TIRE TRADERS, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 27 Dec 1983 (41 years ago)
Date of dissolution: 24 Dec 2024
Entity Number: 883545
ZIP code: 10017
County: New York
Place of Formation: New York
Address: 220 E 42ND ST, NEW YORK, NY, United States, 10017

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
BASKIN & SEARS DOS Process Agent 220 E 42ND ST, NEW YORK, NY, United States, 10017

History

Start date End date Type Value
1983-12-27 2024-12-24 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
1983-12-27 2025-02-25 Address 220 E 42ND ST, NEW YORK, NY, 10017, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
250225000989 2024-12-24 CERTIFICATE OF DISSOLUTION-CANCELLATION 2024-12-24
B053202-4 1983-12-27 CERTIFICATE OF INCORPORATION 1983-12-27

USAspending Awards / Financial Assistance

Date:
2020-04-30
Awarding Agency Name:
Small Business Administration
Transaction Description:
ECONOMIC INJURY DISASTER GRANT
Obligated Amount:
1000.00
Face Value Of Loan:
0.00
Total Face Value Of Loan:
0.00

Court Cases

Court Case Summary

Filing Date:
1994-02-23
Nature Of Judgment:
Missing
Jury Demand:
Missing
Nature Of Suit:
Marine Contract Actions

Parties

Party Name:
LYKES BROS. STEAMSHI
Party Role:
Plaintiff
Party Name:
TIRE TRADERS, INC.
Party Role:
Defendant

Court Case Summary

Filing Date:
1991-04-10
Nature Of Judgment:
Missing
Jury Demand:
Missing
Nature Of Suit:
Marine Contract Actions

Parties

Party Name:
HAPAG-LLOYD
Party Role:
Plaintiff
Party Name:
TIRE TRADERS, INC.
Party Role:
Defendant

Date of last update: 17 Mar 2025

Sources: New York Secretary of State