Search icon

TANO, INC.

Company Details

Name: TANO, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 17 Jan 1957 (68 years ago)
Date of dissolution: 17 Apr 2003
Entity Number: 163037
ZIP code: 10549
County: Westchester
Place of Formation: New York
Address: 350 LEXINGTON AVENUE, MOUNT KISCO, NY, United States, 10549

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 350 LEXINGTON AVENUE, MOUNT KISCO, NY, United States, 10549

Chief Executive Officer

Name Role Address
SEBASTIAN E GINER Chief Executive Officer 165 OLD POST ROAD, MOUNT KISCO, NY, United States, 10549

History

Start date End date Type Value
1957-01-17 1994-02-09 Address 6-8 EAST 33RD ST., NEW YORK, NY, 10001, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
030417000347 2003-04-17 CERTIFICATE OF DISSOLUTION 2003-04-17
970417002659 1997-04-17 BIENNIAL STATEMENT 1997-01-01
940608002138 1994-06-08 BIENNIAL STATEMENT 1994-01-01
940209000281 1994-02-09 CERTIFICATE OF CHANGE 1994-02-09
C195792-2 1993-01-25 ASSUMED NAME CORP INITIAL FILING 1993-01-25
B345627-3 1986-04-11 CERTIFICATE OF MERGER 1986-04-11
48555 1957-01-17 CERTIFICATE OF INCORPORATION 1957-01-17

Date of last update: 01 Mar 2025

Sources: New York Secretary of State