Name: | PIRELLI ARMSTRONG TIRE CORPORATION |
Jurisdiction: | MISSISSIPPI |
Business Type: | Profit Corporation |
Effective Date: | 30 Dec 1988 (36 years ago) |
Business ID: | 560223 |
State of Incorporation: | DELAWARE |
Principal Office Address: | 500 SARGENT DRNEW HAVEN, CT 6536-201 |
Name | Role | Address |
---|---|---|
THE PRENTICE-HALL CORPORATION SYSTEM, INC. | Agent | 109 Executive Drive, Suite 3, Madison, MS 39110 |
Name | Role | Address |
---|---|---|
ROBERT M KAUFMAN | Director | 300 PARK AVENUE, NEW YORK, NY 10022 |
GIOVANNI FERRARIO | Director | No data |
PAUL JAMES | Director | 500 SARGENT DRIVE, NEW HAVEN, CT 6536 |
GAIL SANGER | Director | 500 SARGENT DRIVE, NEW HAVEN, CT 6536 |
Name | Role | Address |
---|---|---|
ROBERT M KAUFMAN | Chairman | 300 PARK AVENUE, NEW YORK, NY 10022 |
Name | Role |
---|---|
GIOVANNI FERRARIO | President |
Name | Role |
---|---|
BERNARD HUPPERT | Treasurer |
Name | Role |
---|---|
SHERWOOD S WILLARD | Secretary |
Name | Role |
---|---|
ALBERTO NATHANSOHN | Vice President |
Type | Status | Filed Date | Description |
---|---|---|---|
Registered Agent Change of Address | Filed | 2022-03-31 | Agent Address Change For THE PRENTICE-HALL CORPORATION SYSTEM, INC. |
Registered Agent Change of Address | Filed | 2018-06-15 | Agent Address Change For THE PRENTICE-HALL CORPORATION SYSTEM, INC. |
Registered Agent Change of Address | Filed | 2016-02-03 | Agent Address Change For THE PRENTICE-HALL CORPORATION SYSTEM, INC. |
Amendment Form | Filed | 1997-10-06 | Amendment |
Merger | Filed | 1989-10-23 | Merger for PIRELLI ARMSTRONG TIRE CORPORATION |
Date of last update: 21 Dec 2024
Sources: Mississippi Secretary of State