Search icon

TONER SUPPLIERS INC.

Company Details

Name: TONER SUPPLIERS INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 12 Aug 2004 (20 years ago)
Date of dissolution: 06 Jun 2013
Entity Number: 3089758
ZIP code: 11735
County: Nassau
Place of Formation: New York
Principal Address: 32 COMMERCE DR, FARMINGDALE, NY, United States, 11735
Address: 118 WASHINGTON ST, FARMINGDALE, NY, United States, 11735

Shares Details

Shares issued 20000

Share Par Value 1

Type PAR VALUE

Agent

Name Role Address
SPIEGEL & UTRERA, P.A., P.C. Agent 45 JOHN STREET, SUITE 711, NEW YORK, NY, 10038

DOS Process Agent

Name Role Address
RASHMI MITTLE DOS Process Agent 118 WASHINGTON ST, FARMINGDALE, NY, United States, 11735

Chief Executive Officer

Name Role Address
RASHMI MITTLE Chief Executive Officer 32 COMMERCE DR, FARMINGDALE, NY, United States, 11735

History

Start date End date Type Value
2004-08-12 2006-09-22 Address 45 JOHN STREET, SUITE 711, NEW YORK, NY, 10038, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
130606001283 2013-06-06 CERTIFICATE OF DISSOLUTION 2013-06-06
060922002742 2006-09-22 BIENNIAL STATEMENT 2006-08-01
040812000352 2004-08-12 CERTIFICATE OF INCORPORATION 2004-08-12

Date of last update: 18 Jan 2025

Sources: New York Secretary of State