Name: | TONPETE CORPORATION |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 27 Oct 1969 (56 years ago) |
Date of dissolution: | 18 Jun 2013 |
Entity Number: | 283943 |
ZIP code: | 11435 |
County: | Queens |
Place of Formation: | New York |
Address: | 138-09 JAMAICA AVENUE, JAMAICA, NY, United States, 11435 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 138-09 JAMAICA AVENUE, JAMAICA, NY, United States, 11435 |
Name | Role | Address |
---|---|---|
PIERRE JOSPITRE | Chief Executive Officer | 138-09 JAMAICA AVENUE, JAMAICA, NY, United States, 11435 |
Start date | End date | Type | Value |
---|---|---|---|
1992-12-18 | 1995-06-22 | Address | 138-37 JAMAICA AVENUE, JAMAICA, NY, 11435, USA (Type of address: Chief Executive Officer) |
1992-12-18 | 1995-06-22 | Address | 138-37 JAMAICA AVE, JAMAICA, NY, 11435, USA (Type of address: Principal Executive Office) |
1992-12-18 | 1995-06-22 | Address | 138-09 JAMAICA AVE, JAMAICA, NY, 11435, USA (Type of address: Service of Process) |
1969-10-27 | 1992-12-18 | Address | 138-37 JAMAICA AVE., JAMAICA, NY, 11435, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
130618000197 | 2013-06-18 | CERTIFICATE OF DISSOLUTION | 2013-06-18 |
091021002509 | 2009-10-21 | BIENNIAL STATEMENT | 2009-10-01 |
20090217026 | 2009-02-17 | ASSUMED NAME CORP INITIAL FILING | 2009-02-17 |
071016002354 | 2007-10-16 | BIENNIAL STATEMENT | 2007-10-01 |
051206002087 | 2005-12-06 | BIENNIAL STATEMENT | 2005-10-01 |
Date of last update: 18 Mar 2025
Sources: New York Secretary of State