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
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 575D HERITAGE HILLS, SOMERS, NY, United States, 10589 |
Name | Role | Address |
---|---|---|
BERNARD SCHNEIDERMAN | Chief Executive Officer | 575D HERITAGE HILLS, SOMERS, NY, United States, 10589 |
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) |
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