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
Name | Role | Address |
---|---|---|
ELEANOR ZANELOTTI | Chief Executive Officer | 5 BARRY COURT, VALLEY COTTAGE, NY, United States, 10989 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 29 THIRD STREET, NEW CITY, NY, United States, 10956 |
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) |
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