Search icon

SANTOREN INC.

Company Details

Name: SANTOREN INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 03 Jan 1992 (33 years ago)
Date of dissolution: 25 Nov 2015
Entity Number: 1600461
ZIP code: 10567
County: Westchester
Place of Formation: New York
Address: 23 CHESTER COURT, CORTLANDT MANOR, NY, United States, 10567

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 23 CHESTER COURT, CORTLANDT MANOR, NY, United States, 10567

Chief Executive Officer

Name Role Address
TOMAS LESZCZYNSKI Chief Executive Officer 23 CHESTER COURT, CORTLANDT MANOR, NY, United States, 10567

History

Start date End date Type Value
2004-02-17 2006-02-14 Address 23 CHESTER COURT, CORTLANDT MANOR, NY, 10567, 6361, USA (Type of address: Principal Executive Office)
2004-02-17 2006-02-14 Address 23 CHESTER COURT, CORTLANDT MANOR, NY, 10567, 6361, USA (Type of address: Chief Executive Officer)
2002-01-04 2004-02-17 Address 23 CHESTER COURT, CORTLANDT MANOR, NY, 10567, 6361, USA (Type of address: Chief Executive Officer)
2002-01-04 2004-02-17 Address 23 CHESTER COURT, CORTLANDT MANOR, NY, 10567, 6361, USA (Type of address: Principal Executive Office)
1998-01-13 2002-01-04 Address 23 CHESTER COURT, CORTLANDT MANOR, NY, 10566, 6361, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
151125000410 2015-11-25 CERTIFICATE OF DISSOLUTION 2015-11-25
120202002250 2012-02-02 BIENNIAL STATEMENT 2012-01-01
100208002252 2010-02-08 BIENNIAL STATEMENT 2010-01-01
080222002098 2008-02-22 BIENNIAL STATEMENT 2008-01-01
060523000521 2006-05-23 CERTIFICATE OF AMENDMENT 2006-05-23

Date of last update: 15 Mar 2025

Sources: New York Secretary of State