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
Name | Role | Address |
---|---|---|
IMAGE TAN INC | DOS Process Agent | 23 VANDERBILT AVE, COMMACK, NY, United States, 11725 |
Name | Role | Address |
---|---|---|
BARRY HAZAN | Chief Executive Officer | 23 VANDERBILT AVE, COMMACK, NY, United States, 11725 |
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) |
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