Name: | TANEX, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 14 Oct 1997 (27 years ago) |
Date of dissolution: | 16 Jul 2009 |
Entity Number: | 2189303 |
ZIP code: | 10017 |
County: | New York |
Place of Formation: | New York |
Address: | NESE TUNCAY, 255 E 49TH ST STE 25A, NEW YORK, NY, United States, 10017 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
NESE TUNCAY | Chief Executive Officer | 255 E. 49TH STREET, SUITE 25A, NEW YORK, NY, United States, 10017 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | NESE TUNCAY, 255 E 49TH ST STE 25A, NEW YORK, NY, United States, 10017 |
Start date | End date | Type | Value |
---|---|---|---|
1999-10-28 | 2001-10-04 | Address | 255 E. 49TH STREET, SUITE 25A, NEW YORK, NY, 10017, USA (Type of address: Principal Executive Office) |
1999-10-28 | 2001-10-04 | Address | 255 E. 49TH STREET, SUITE 25A, NEW YORK, NY, 10017, USA (Type of address: Service of Process) |
1997-10-14 | 1999-10-28 | Address | 255 EAST 49TH STREET, SUITE 251, NEW YORK, NY, 10017, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
090716000292 | 2009-07-16 | CERTIFICATE OF DISSOLUTION | 2009-07-16 |
051128002927 | 2005-11-28 | BIENNIAL STATEMENT | 2005-10-01 |
031006002507 | 2003-10-06 | BIENNIAL STATEMENT | 2003-10-01 |
011004002314 | 2001-10-04 | BIENNIAL STATEMENT | 2001-10-01 |
991028002278 | 1999-10-28 | BIENNIAL STATEMENT | 1999-10-01 |
971014000628 | 1997-10-14 | CERTIFICATE OF INCORPORATION | 1997-10-14 |
Date of last update: 07 Feb 2025
Sources: New York Secretary of State