Search icon

PUNTO TACO RACING CORPORATION

Company Details

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

DOS Process Agent

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

Chief Executive Officer

Name Role Address
RONALD H JANIS Chief Executive Officer PITNEY HARDIN LLP, 7 TIMES SQUARE, NEW YORK, NY, United States, 10036

History

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)

Filings

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