Search icon

IMAGE TAN ENTERPRISES INC.

Company Details

Name: IMAGE TAN ENTERPRISES INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 25 Feb 1992 (33 years ago)
Date of dissolution: 28 Jan 2009
Entity Number: 1615525
ZIP code: 11725
County: Suffolk
Place of Formation: New York
Address: 23 VANDERBILT AVE, COMMACK, NY, United States, 11725

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
IMAGE TAN INC DOS Process Agent 23 VANDERBILT AVE, COMMACK, NY, United States, 11725

Chief Executive Officer

Name Role Address
BARRY HAZAN Chief Executive Officer 23 VANDERBILT AVE, COMMACK, NY, United States, 11725

History

Start date End date Type Value
1994-06-28 1998-03-20 Address PO BOX 1113, COMMACK, NY, 11725, USA (Type of address: Chief Executive Officer)
1994-06-28 1998-03-20 Address 23 VANDERBILT PARKWAY, COMMACK, NY, 11725, 5409, USA (Type of address: Principal Executive Office)
1992-02-25 1998-03-20 Address 1117 FIFTH STREET, EAST NORTHPORT, NY, 11731, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
DP-1747800 2009-01-28 DISSOLUTION BY PROCLAMATION 2009-01-28
020401002371 2002-04-01 BIENNIAL STATEMENT 2002-02-01
980320002184 1998-03-20 BIENNIAL STATEMENT 1998-02-01
940628002142 1994-06-28 BIENNIAL STATEMENT 1994-02-01
920410000495 1992-04-10 CERTIFICATE OF AMENDMENT 1992-04-10
920225000257 1992-02-25 CERTIFICATE OF INCORPORATION 1992-02-25

Date of last update: 15 Mar 2025

Sources: New York Secretary of State