TEN TEN, INC.

Name: | TEN TEN, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 25 Jul 1991 (34 years ago) |
Date of dissolution: | 21 Jun 2021 |
Entity Number: | 1564022 |
ZIP code: | 11590 |
County: | Nassau |
Place of Formation: | New York |
Address: | REVITALASER, 191 POST AVE, WESTBURY, NY, United States, 11590 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
JOSEPH FARAONE | DOS Process Agent | REVITALASER, 191 POST AVE, WESTBURY, NY, United States, 11590 |
Name | Role | Address |
---|---|---|
JOSEPH FARAONE | Chief Executive Officer | REVITALASER, 191 POST AVE, WESTBURY, NY, United States, 11590 |
Start date | End date | Type | Value |
---|---|---|---|
2009-02-13 | 2021-12-01 | Address | REVITALASER, 191 POST AVE, WESTBURY, NY, 11590, 3100, USA (Type of address: Service of Process) |
2009-02-13 | 2021-12-01 | Address | REVITALASER, 191 POST AVE, WESTBURY, NY, 11590, 3100, USA (Type of address: Chief Executive Officer) |
1997-11-06 | 2009-02-13 | Address | REVITALASER, 181 POST AVE, WESTBURY, NY, 11590, 3100, USA (Type of address: Principal Executive Office) |
1997-11-06 | 2009-02-13 | Address | REVITALASER, 181 POST AVE, WESTBURY, NY, 11590, 3100, USA (Type of address: Chief Executive Officer) |
1997-11-06 | 2009-02-13 | Address | REVITALASER, 181 POST AVE, WESTBURY, NY, 11590, 3100, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
211201001508 | 2021-06-21 | CERTIFICATE OF DISSOLUTION-CANCELLATION | 2021-06-21 |
110728002954 | 2011-07-28 | BIENNIAL STATEMENT | 2011-07-01 |
090213002566 | 2009-02-13 | BIENNIAL STATEMENT | 2007-07-01 |
030707002503 | 2003-07-07 | BIENNIAL STATEMENT | 2003-07-01 |
010910002412 | 2001-09-10 | BIENNIAL STATEMENT | 2001-07-01 |
This company hasn't received any reviews.
Date of last update: 15 Mar 2025
Sources: New York Secretary of State