Name: | SANITOY, INC. |
Jurisdiction: | New York |
Legal type: | FOREIGN BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 25 Jul 1969 (56 years ago) |
Date of dissolution: | 23 Jul 1993 |
Entity Number: | 280086 |
ZIP code: | 02109 |
County: | New York |
Place of Formation: | Delaware |
Address: | FOLEY HOAG & ELIOT, ONE POST OFFICE SQUARE, BOSTON, MA, United States, 02109 |
Name | Role |
---|---|
REGISTERED AGENT REVOKED | Agent |
Name | Role | Address |
---|---|---|
%JAMES A. SMITH, ESQ. | DOS Process Agent | FOLEY HOAG & ELIOT, ONE POST OFFICE SQUARE, BOSTON, MA, United States, 02109 |
Start date | End date | Type | Value |
---|---|---|---|
1986-02-11 | 1993-07-23 | Address | 1633 BROADWAY, NEW YORK, NY, 10019, USA (Type of address: Registered Agent) |
1986-02-11 | 1993-07-23 | Address | 1633 BROADWAY, NEW YORK, NY, 10019, USA (Type of address: Service of Process) |
1969-07-25 | 1986-02-11 | Address | 277 PARK AVE, NEW YORK, NY, 10017, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
C286549-2 | 2000-03-27 | ASSUMED NAME LLC INITIAL FILING | 2000-03-27 |
930723000437 | 1993-07-23 | SURRENDER OF AUTHORITY | 1993-07-23 |
B320779-2 | 1986-02-11 | CERTIFICATE OF AMENDMENT | 1986-02-11 |
788711-8 | 1969-10-16 | CERTIFICATE OF MERGER | 1969-10-16 |
772291-5 | 1969-07-25 | APPLICATION OF AUTHORITY | 1969-07-25 |
Date of last update: 18 Mar 2025
Sources: New York Secretary of State