Search icon

SANTO TOOL INC.

Company Details

Name: SANTO TOOL INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 10 Aug 1998 (26 years ago)
Date of dissolution: 01 Dec 2009
Entity Number: 2287220
ZIP code: 10017
County: Putnam
Place of Formation: New York
Address: ATTN: PETER LYNFIELD, 150 EAST 42ND ST, NEW YORK, NY, United States, 10017
Principal Address: 82 OSCAWANA HGTS RD, PUTNAM VALLEY, NY, United States, 10579

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
C/O ABELMAN FRAYNE & SCHWAB, ESQS. DOS Process Agent ATTN: PETER LYNFIELD, 150 EAST 42ND ST, NEW YORK, NY, United States, 10017

Chief Executive Officer

Name Role Address
DAVID A SANTO Chief Executive Officer 82 OSCAWANA HGTS RD, PUTNAM VALLEY, NY, United States, 10579

History

Start date End date Type Value
2000-08-21 2004-09-07 Address 25 EVERGREEN RD, PUTNAM VALLEY, NY, 10579, USA (Type of address: Chief Executive Officer)
2000-08-21 2004-09-07 Address 25 EVERGREEN RD, PUTNAM VALLEY, NY, 10579, USA (Type of address: Principal Executive Office)
1998-08-10 2004-09-07 Address 150 EAST 42ND STREET, NEW YORK, NY, 10017, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
091201000073 2009-12-01 CERTIFICATE OF DISSOLUTION 2009-12-01
080819002794 2008-08-19 BIENNIAL STATEMENT 2008-08-01
060926002352 2006-09-26 BIENNIAL STATEMENT 2006-08-01
040907002462 2004-09-07 BIENNIAL STATEMENT 2004-08-01
020820002662 2002-08-20 BIENNIAL STATEMENT 2002-08-01
000821002342 2000-08-21 BIENNIAL STATEMENT 2000-08-01
980810000144 1998-08-10 CERTIFICATE OF INCORPORATION 1998-08-10

Date of last update: 07 Feb 2025

Sources: New York Secretary of State