Search icon

MUSCLE TUFF, INC.

Company Details

Name: MUSCLE TUFF, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 04 Oct 1994 (31 years ago)
Date of dissolution: 28 May 2009
Entity Number: 1857252
ZIP code: 10589
County: Westchester
Place of Formation: New York
Address: 575D HERITAGE HILLS, SOMERS, NY, United States, 10589

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 575D HERITAGE HILLS, SOMERS, NY, United States, 10589

Chief Executive Officer

Name Role Address
BERNARD SCHNEIDERMAN Chief Executive Officer 575D HERITAGE HILLS, SOMERS, NY, United States, 10589

History

Start date End date Type Value
2005-03-10 2006-10-16 Address 88 GREENWOOD LANE, MT KISCO, NY, 10549, USA (Type of address: Chief Executive Officer)
2005-03-10 2006-10-16 Address 950 BROADWAY, THORNWOOD, NY, 10594, USA (Type of address: Principal Executive Office)
2005-03-10 2006-10-16 Address 950 BROADWAY, THORNWOOD, NY, 10594, USA (Type of address: Service of Process)
2000-10-13 2005-03-10 Address 950 BROADWAY, THORNWOOD, NY, 10594, USA (Type of address: Principal Executive Office)
2000-10-13 2005-03-10 Address 88 GREENWOOD LANE, MT. KISCO, NY, 10549, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
090528000418 2009-05-28 CERTIFICATE OF DISSOLUTION 2009-05-28
080929002626 2008-09-29 BIENNIAL STATEMENT 2008-10-01
061016002854 2006-10-16 BIENNIAL STATEMENT 2006-10-01
050310002297 2005-03-10 BIENNIAL STATEMENT 2004-10-01
020926002668 2002-09-26 BIENNIAL STATEMENT 2002-10-01

Date of last update: 15 Mar 2025

Sources: New York Secretary of State