Name: | TANK CONTRACTORS, INC. |
Jurisdiction: | New York |
Legal type: | FOREIGN BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 10 Oct 1985 (39 years ago) |
Date of dissolution: | 26 Oct 1990 |
Entity Number: | 1031860 |
ZIP code: | 15225 |
County: | New York |
Place of Formation: | Pennsylvania |
Address: | 4800 GRAND AVENUE, `P.O. BOX 9308_NEVILLE ISLAND, PITTSBURGH, PA, United States, 15225 |
Name | Role | Address |
---|---|---|
CT CORPORATION SYSTEM | Agent | 1633 BROADWAY, NEW YORK, NY, 10019 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 4800 GRAND AVENUE, `P.O. BOX 9308_NEVILLE ISLAND, PITTSBURGH, PA, United States, 15225 |
Start date | End date | Type | Value |
---|---|---|---|
1986-12-01 | 1990-10-26 | Address | 1633 BROADWAY, NEW YORK, NY, 10019, USA (Type of address: Service of Process) |
1985-10-10 | 1986-12-01 | Address | 1633 BROADWAY, NEW YORK, NY, 10019, USA (Type of address: Registered Agent) |
1985-10-10 | 1986-12-01 | Address | 1633 BROADWAY, NEW YORK, NY, 10019, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
901026000341 | 1990-10-26 | SURRENDER OF AUTHORITY | 1990-10-26 |
B662304-2 | 1988-07-13 | CERTIFICATE OF AMENDMENT | 1988-07-13 |
B429492-2 | 1986-12-01 | CERTIFICATE OF AMENDMENT | 1986-12-01 |
B276909-4 | 1985-10-10 | APPLICATION OF AUTHORITY | 1985-10-10 |
Date of last update: 23 Jan 2025
Sources: New York Secretary of State