Name: | TASSONE EQUIPMENT CORP. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 07 Jan 1964 (61 years ago) |
Date of dissolution: | 10 Nov 2015 |
Entity Number: | 172686 |
ZIP code: | 11743 |
County: | Nassau |
Place of Formation: | New York |
Address: | 9 PIPPIN LN, LLOYD HARBOR, NY, United States, 11743 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 9 PIPPIN LN, LLOYD HARBOR, NY, United States, 11743 |
Name | Role | Address |
---|---|---|
DONALD V TASSONE | Chief Executive Officer | 9 PIPPIN LN, LLOYD HARBOR, NY, United States, 11743 |
Start date | End date | Type | Value |
---|---|---|---|
1994-01-25 | 2014-02-21 | Address | 130 EILEEN WAY, SYOSSET, NY, 11791, USA (Type of address: Principal Executive Office) |
1994-01-25 | 2014-02-21 | Address | 130 EILEEN WAY, SYOSSET, NY, 11791, USA (Type of address: Chief Executive Officer) |
1994-01-25 | 2014-02-21 | Address | 130 EILEEN WAY, SYOSSET, NY, 11791, USA (Type of address: Service of Process) |
1978-07-25 | 1980-12-31 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
1978-07-25 | 1994-01-25 | Address | 130 EILEEN WAY, SYOSSET, NY, 11791, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
151110000716 | 2015-11-10 | CERTIFICATE OF DISSOLUTION | 2015-11-10 |
140221002259 | 2014-02-21 | BIENNIAL STATEMENT | 2014-01-01 |
120210002719 | 2012-02-10 | BIENNIAL STATEMENT | 2012-01-01 |
100126002072 | 2010-01-26 | BIENNIAL STATEMENT | 2010-01-01 |
080107002062 | 2008-01-07 | BIENNIAL STATEMENT | 2008-01-01 |
Date of last update: 18 Mar 2025
Sources: New York Secretary of State