Search icon

TANTA FOOD CORP.

Company Details

Name: TANTA FOOD CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 11 Oct 1996 (28 years ago)
Date of dissolution: 28 Jul 2010
Entity Number: 2074145
ZIP code: 10022
County: New York
Place of Formation: New York
Principal Address: NONE, NONE
Address: WALDIR QUINDES, 131 E 56TH STREET, NEW YORK, NY, United States, 10022

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
WALDIR QUINDES Chief Executive Officer 131 E 56TH STREET, NEW YORK, NY, United States, 10022

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent WALDIR QUINDES, 131 E 56TH STREET, NEW YORK, NY, United States, 10022

History

Start date End date Type Value
2001-02-28 2006-12-04 Address NONE, NONE, NONE, NY, 00000, USA (Type of address: Principal Executive Office)
2001-02-28 2006-12-04 Address 131 E. 56TH STREET, NEW YORK, NY, 10022, 2656, USA (Type of address: Chief Executive Officer)
2001-02-28 2006-12-04 Address WALDIR QUINDES, 131 E. 56TH STREET, NEW YORK, NY, 10022, 2656, USA (Type of address: Service of Process)
1999-02-19 2001-02-28 Address 131 E 56TH ST, NEW YORK, NY, 10222, 2656, USA (Type of address: Chief Executive Officer)
1999-02-19 2001-02-28 Address 220 E 42ND ST, NEW YORK, NY, 10017, USA (Type of address: Service of Process)
1999-02-19 2001-02-28 Address MR WALDIR QUINDES, 131 E 56TH ST, NEW YORK, NY, 10022, 2656, USA (Type of address: Principal Executive Office)
1996-10-11 1999-02-19 Address 220 EAST 42ND STREET, NEW YORK, NY, 10017, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
DP-1861634 2010-07-28 DISSOLUTION BY PROCLAMATION 2010-07-28
061204002866 2006-12-04 BIENNIAL STATEMENT 2006-10-01
010228002089 2001-02-28 BIENNIAL STATEMENT 2000-10-01
990219002447 1999-02-19 BIENNIAL STATEMENT 1998-10-01
961011000015 1996-10-11 CERTIFICATE OF INCORPORATION 1996-10-11

Date of last update: 07 Feb 2025

Sources: New York Secretary of State