Name: | ON YOUR TOES DANCE STUDIO, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 30 Sep 1992 (33 years ago) |
Date of dissolution: | 21 Jun 2021 |
Entity Number: | 1669803 |
ZIP code: | 10704 |
County: | Westchester |
Place of Formation: | New York |
Address: | 957 MCLEAN AVE, YONKERS, NY, United States, 10704 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
DONNA PALLONE | Chief Executive Officer | 5 GEDNEY TERRACE, WHITE PLAINS, NY, United States, 10605 |
Name | Role | Address |
---|---|---|
DONNA PALLONE | DOS Process Agent | 957 MCLEAN AVE, YONKERS, NY, United States, 10704 |
Start date | End date | Type | Value |
---|---|---|---|
2012-09-12 | 2021-09-22 | Address | 957 MCLEAN AVE, YONKERS, NY, 10704, USA (Type of address: Service of Process) |
2006-08-25 | 2021-09-22 | Address | 5 GEDNEY TERRACE, WHITE PLAINS, NY, 10605, USA (Type of address: Chief Executive Officer) |
2000-09-05 | 2006-08-25 | Address | 201 PURCHASE ST, RYE, NY, 10580, USA (Type of address: Chief Executive Officer) |
1993-10-08 | 1996-10-23 | Address | 1046 MCLEAN AVENUE, YONKERS, NY, 10704, 4335, USA (Type of address: Principal Executive Office) |
1993-10-08 | 2012-09-12 | Address | 424 MAMARONECK AVENUE, MAMARONECK, NY, 10543, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
210922002984 | 2021-06-21 | CERTIFICATE OF DISSOLUTION-CANCELLATION | 2021-06-21 |
120912002048 | 2012-09-12 | BIENNIAL STATEMENT | 2012-09-01 |
100923003194 | 2010-09-23 | BIENNIAL STATEMENT | 2010-09-01 |
060825002291 | 2006-08-25 | BIENNIAL STATEMENT | 2006-09-01 |
020826002419 | 2002-08-26 | BIENNIAL STATEMENT | 2002-09-01 |
Date of last update: 15 Mar 2025
Sources: New York Secretary of State