TONY'S, INC.

Name: | TONY'S, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 20 Mar 1961 (64 years ago) |
Date of dissolution: | 11 Aug 2009 |
Entity Number: | 136325 |
ZIP code: | 14048 |
County: | Chautauqua |
Place of Formation: | New York |
Address: | 8 CROOKED BROOK DR, DUNKIRK, NY, United States, 14048 |
Shares Details
Shares issued 0
Share Par Value 100000
Type CAP
Name | Role | Address |
---|---|---|
ANTHONY J PIETRO | Chief Executive Officer | 8 CROOKED BROOK DR, DUNKIRK, NY, United States, 14048 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 8 CROOKED BROOK DR, DUNKIRK, NY, United States, 14048 |
Start date | End date | Type | Value |
---|---|---|---|
1993-04-28 | 2001-05-24 | Address | 3929 VINEYARD DRIVE, DUNKIRK, NY, 14048, 3522, USA (Type of address: Chief Executive Officer) |
1993-04-28 | 2001-05-24 | Address | 3929 VINEYARD DRIVE, DUNKIRK, NY, 14048, 3522, USA (Type of address: Principal Executive Office) |
1993-04-28 | 2001-05-24 | Address | 3929 VINEYARD DRIVE, DUNKIRK, NY, 14048, 3522, USA (Type of address: Service of Process) |
1961-03-20 | 1993-04-28 | Address | BENNETT ROAD, R.F.D. 2, DUNKIRK, NY, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
090811000497 | 2009-08-11 | CERTIFICATE OF DISSOLUTION | 2009-08-11 |
030422002487 | 2003-04-22 | BIENNIAL STATEMENT | 2003-03-01 |
010524002830 | 2001-05-24 | BIENNIAL STATEMENT | 2001-03-01 |
940506002539 | 1994-05-06 | BIENNIAL STATEMENT | 1994-03-01 |
930428003383 | 1993-04-28 | BIENNIAL STATEMENT | 1993-03-01 |
This company hasn't received any reviews.
Date of last update: 18 Mar 2025
Sources: New York Secretary of State