Search icon

TROPICAL TAN OF ROCKLAND, INC.

Company Details

Name: TROPICAL TAN OF ROCKLAND, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 22 Jun 1992 (33 years ago)
Date of dissolution: 09 May 2007
Entity Number: 1645852
ZIP code: 10956
County: Rockland
Place of Formation: New York
Address: 29 THIRD STREET, NEW CITY, NY, United States, 10956

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
ELEANOR ZANELOTTI Chief Executive Officer 5 BARRY COURT, VALLEY COTTAGE, NY, United States, 10989

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 29 THIRD STREET, NEW CITY, NY, United States, 10956

History

Start date End date Type Value
2000-06-19 2004-07-19 Address 29 THIRD ST, NEW CITY, NY, 10956, USA (Type of address: Chief Executive Officer)
1993-08-20 2000-06-19 Address 29 THIRD STREET, NEW CITY, NY, 10956, USA (Type of address: Chief Executive Officer)
1992-06-22 1993-08-20 Address 29 THIRD STREET, NEW CITY, NY, 10956, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
070509000485 2007-05-09 CERTIFICATE OF DISSOLUTION 2007-05-09
040719002305 2004-07-19 BIENNIAL STATEMENT 2004-06-01
000619002675 2000-06-19 BIENNIAL STATEMENT 2000-06-01
980608002110 1998-06-08 BIENNIAL STATEMENT 1998-06-01
960619002221 1996-06-19 BIENNIAL STATEMENT 1996-06-01
930820002938 1993-08-20 BIENNIAL STATEMENT 1993-06-01
920622000220 1992-06-22 CERTIFICATE OF INCORPORATION 1992-06-22

Date of last update: 26 Feb 2025

Sources: New York Secretary of State