Name: | NORTHEASTERN TIRE RETREADERS REALTY CO., INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 13 Jan 1984 (41 years ago) |
Entity Number: | 887809 |
ZIP code: | 12204 |
County: | Albany |
Place of Formation: | New York |
Address: | 26 MAIN ST, ALBANY, NY, United States, 12204 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
WILLIAM H BROWN | DOS Process Agent | 26 MAIN ST, ALBANY, NY, United States, 12204 |
Name | Role | Address |
---|---|---|
ISABELL BROWN | Chief Executive Officer | 26 MAIN ST, ALBANY, NY, United States, 12204 |
Start date | End date | Type | Value |
---|---|---|---|
2012-02-09 | 2015-09-14 | Address | 26 MAIN ST, ALBANY, NY, 12204, USA (Type of address: Chief Executive Officer) |
2010-01-08 | 2012-02-09 | Address | 26 MAIN ST, ALBANY, NY, 12204, USA (Type of address: Chief Executive Officer) |
2010-01-08 | 2012-02-09 | Address | 26 MAIN ST, ALBANY, NY, 12204, USA (Type of address: Principal Executive Office) |
2010-01-08 | 2012-02-09 | Address | 26 MAIN ST, ALBANY, NY, 12204, USA (Type of address: Service of Process) |
2000-01-24 | 2010-01-08 | Address | 20 NORTH ST, ALBANY, NY, 12204, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
150914002010 | 2015-09-14 | BIENNIAL STATEMENT | 2014-01-01 |
120209002244 | 2012-02-09 | BIENNIAL STATEMENT | 2012-01-01 |
100108002012 | 2010-01-08 | BIENNIAL STATEMENT | 2010-01-01 |
080104002994 | 2008-01-04 | BIENNIAL STATEMENT | 2008-01-01 |
060130003288 | 2006-01-30 | BIENNIAL STATEMENT | 2006-01-01 |
Date of last update: 17 Mar 2025
Sources: New York Secretary of State