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
Name | Role | Address |
---|---|---|
SPIEGEL & UTRERA, P.A., P.C. | Agent | 45 JOHN STREET, SUITE 711, NEW YORK, NY, 10038 |
Name | Role | Address |
---|---|---|
RASHMI MITTLE | DOS Process Agent | 118 WASHINGTON ST, FARMINGDALE, NY, United States, 11735 |
Name | Role | Address |
---|---|---|
RASHMI MITTLE | Chief Executive Officer | 32 COMMERCE DR, FARMINGDALE, NY, United States, 11735 |
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) |
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