Search icon

BODY TAN INC.

Company Details

Name: BODY TAN INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 09 May 1986 (39 years ago)
Date of dissolution: 07 Jan 2019
Entity Number: 1081147
ZIP code: 11223
County: Kings
Place of Formation: New York
Address: 721 AVENUE U, BROOKLYN, NY, United States, 11223

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
JOHN GUGLIELMO Chief Executive Officer 721 AVENUE U, BROOKLYN, NY, United States, 11223

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 721 AVENUE U, BROOKLYN, NY, United States, 11223

History

Start date End date Type Value
2000-05-22 2006-05-10 Address 721 AVE U, BROOKLYN, NY, 11223, USA (Type of address: Service of Process)
2000-05-22 2006-05-10 Address 721 AVE U, BROOKLYN, NY, 11223, USA (Type of address: Principal Executive Office)
1998-05-06 2000-05-22 Address 2018 EAST 54TH ST, BROOKLYN, NY, 11234, USA (Type of address: Principal Executive Office)
1998-05-06 2006-05-10 Address 721 AVE U, BROOKLYN, NY, 11223, 4133, USA (Type of address: Chief Executive Officer)
1992-12-02 1998-05-06 Address 819 AVE U, BROOKLYN, NY, 11223, USA (Type of address: Principal Executive Office)

Filings

Filing Number Date Filed Type Effective Date
190107000485 2019-01-07 CERTIFICATE OF DISSOLUTION 2019-01-07
140505007025 2014-05-05 BIENNIAL STATEMENT 2014-05-05
120625002252 2012-06-25 BIENNIAL STATEMENT 2012-05-01
100514002119 2010-05-14 BIENNIAL STATEMENT 2010-05-01
080521002500 2008-05-21 BIENNIAL STATEMENT 2008-05-01

Date of last update: 16 Mar 2025

Sources: New York Secretary of State