Search icon

TANNY USA, INC.

Company Details

Name: TANNY USA, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 05 Sep 1990 (34 years ago)
Date of dissolution: 26 Jun 2002
Entity Number: 1472962
ZIP code: 13606
County: Jefferson
Place of Formation: New York
Principal Address: C/O TANNY EQUIP LTD, 6557 COTE DE LIESSE, SAINT LAURENT QUEBEC, Canada, H4T1E-5
Address: 12124 LYONS CORNERS ROAD, ADAMS CENTER, NY, United States, 13606

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
ALLAN TANNY Chief Executive Officer C/O TANNY EQUIP LTD, 6557 COTE DE LIESSE, SAINT LAURENT QUEBEC, Canada, H4T1E-5

DOS Process Agent

Name Role Address
DON STANLEY DOS Process Agent 12124 LYONS CORNERS ROAD, ADAMS CENTER, NY, United States, 13606

History

Start date End date Type Value
1993-06-01 1996-09-13 Address 5716 KINCOURT, MONTREAL, QUEBEC, CAN (Type of address: Chief Executive Officer)
1993-06-01 1996-09-13 Address EXIT 44-1-81, RD 1 BOX 326B, WATERTOWN, NY, 13601, USA (Type of address: Principal Executive Office)
1990-09-05 1996-09-13 Address R.D. 1 BOX 190, ADAMS CENTER, NY, 13606, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
DP-1616651 2002-06-26 DISSOLUTION BY PROCLAMATION 2002-06-26
960913002280 1996-09-13 BIENNIAL STATEMENT 1996-09-01
930601002170 1993-06-01 BIENNIAL STATEMENT 1992-09-01
900905000666 1990-09-05 CERTIFICATE OF INCORPORATION 1990-09-05

Date of last update: 22 Jan 2025

Sources: New York Secretary of State