Name: | PUNTO TACO RACING CORPORATION |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 06 Jan 2000 (25 years ago) |
Date of dissolution: | 08 Apr 2008 |
Entity Number: | 2458241 |
ZIP code: | 10036 |
County: | New York |
Place of Formation: | New York |
Address: | ATTN: RONALD H. JANIS, 7 TIMES SQUARE, NEW YORK, NY, United States, 10036 |
Principal Address: | 112 GLEN ST, GLEN COVE, NY, United States, 11542 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
THE CORPORATION C/O PITNEY HARDIN LLP | DOS Process Agent | ATTN: RONALD H. JANIS, 7 TIMES SQUARE, NEW YORK, NY, United States, 10036 |
Name | Role | Address |
---|---|---|
RONALD H JANIS | Chief Executive Officer | PITNEY HARDIN LLP, 7 TIMES SQUARE, NEW YORK, NY, United States, 10036 |
Start date | End date | Type | Value |
---|---|---|---|
2006-05-16 | 2006-08-16 | Address | 7 TIMES SQUARE, NEW YORK, NY, 10036, 7311, USA (Type of address: Service of Process) |
2002-01-28 | 2006-05-16 | Address | 112 GLEN ST, GLEN COVE, NY, 11542, USA (Type of address: Chief Executive Officer) |
2002-01-28 | 2006-05-16 | Address | 112 GLEN ST, GLEN COVE, NY, 11542, USA (Type of address: Principal Executive Office) |
2000-01-06 | 2006-05-16 | Address | C/O SOLOMON & BERNSTEIN, 1178 BROADWAY FIFTH FLOOR, NEW YORK, NY, 10001, 5404, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
080408000700 | 2008-04-08 | CERTIFICATE OF DISSOLUTION | 2008-04-08 |
060816000895 | 2006-08-16 | CERTIFICATE OF AMENDMENT | 2006-08-16 |
060516003030 | 2006-05-16 | BIENNIAL STATEMENT | 2006-01-01 |
020128002544 | 2002-01-28 | BIENNIAL STATEMENT | 2002-01-01 |
000106000357 | 2000-01-06 | CERTIFICATE OF INCORPORATION | 2000-01-06 |
Date of last update: 20 Jan 2025
Sources: New York Secretary of State