TUFF MUFF, INC.

Name: | TUFF MUFF, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 25 Sep 1997 (28 years ago) |
Entity Number: | 2183944 |
ZIP code: | 11224 |
County: | Kings |
Place of Formation: | New York |
Address: | 3073 CROPSEY AVE, BROOKLYN, NY, United States, 11224 |
Principal Address: | 143 S. GOFF AVE., STATEN ISLAND, NY, United States, 10314 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
BUY-RITE MUFFLER | DOS Process Agent | 3073 CROPSEY AVE, BROOKLYN, NY, United States, 11224 |
Name | Role | Address |
---|---|---|
GERARD BARTOLOMEO | Chief Executive Officer | 671 MILL RD, STATEN ISLAND, NY, United States, 10306 |
Start date | End date | Type | Value |
---|---|---|---|
2000-03-29 | 2005-11-14 | Address | 3123 CROPSEY AVE., BROOKLYN, NY, 11224, USA (Type of address: Chief Executive Officer) |
2000-03-29 | 2005-11-14 | Address | 3123 CROPSEY AVENUE, BROOKLYN, NY, 11224, USA (Type of address: Service of Process) |
1997-09-25 | 2000-03-29 | Address | 396 ST. MARKS PLACE, STATEN ISLAND, NY, 10301, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
080116003068 | 2008-01-16 | BIENNIAL STATEMENT | 2007-09-01 |
051114002584 | 2005-11-14 | BIENNIAL STATEMENT | 2005-09-01 |
050613000249 | 2005-06-13 | ANNULMENT OF DISSOLUTION | 2005-06-13 |
DP-1566732 | 2001-06-27 | DISSOLUTION BY PROCLAMATION | 2001-06-27 |
000329002016 | 2000-03-29 | BIENNIAL STATEMENT | 1999-09-01 |
This company hasn't received any reviews.
Date of last update: 31 Mar 2025
Sources: New York Secretary of State