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
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 350 LEXINGTON AVENUE, MOUNT KISCO, NY, United States, 10549 |
Name | Role | Address |
---|---|---|
SEBASTIAN E GINER | Chief Executive Officer | 165 OLD POST ROAD, MOUNT KISCO, NY, United States, 10549 |
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) |
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