TINA SULLIVAN AGENCY, INC.

Name: | TINA SULLIVAN AGENCY, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 19 Oct 2004 (21 years ago) |
Date of dissolution: | 22 Aug 2024 |
Entity Number: | 3115119 |
ZIP code: | 10962 |
County: | Rockland |
Place of Formation: | New York |
Address: | 6 ORANGETOWN CENTER, ORANGEBURG, NY, United States, 10962 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
VALANTINA SULLIVAN | Chief Executive Officer | 6 ORANGETOWN CENTER, ORANGEBURG, NY, United States, 10962 |
Name | Role | Address |
---|---|---|
TINA SULLIVAN AGENCY, INC. | DOS Process Agent | 6 ORANGETOWN CENTER, ORANGEBURG, NY, United States, 10962 |
Start date | End date | Type | Value |
---|---|---|---|
2012-10-04 | 2024-09-17 | Address | 6 ORANGETOWN CENTER, ORANGEBURG, NY, 10962, USA (Type of address: Chief Executive Officer) |
2012-10-04 | 2024-09-17 | Address | 6 ORANGETOWN CENTER, ORANGEBURG, NY, 10962, USA (Type of address: Service of Process) |
2006-10-16 | 2012-10-04 | Address | 6 ORANGETOWN CENTER, ORANGEBERG, NY, 10962, USA (Type of address: Chief Executive Officer) |
2006-10-16 | 2012-10-04 | Address | 6 ORANGETOWN CENTER, ORANGEBERG, NY, 10962, USA (Type of address: Principal Executive Office) |
2004-10-19 | 2012-10-04 | Address | 6 ORANGETOWN CENTER, ORANGEBERG, NY, 10962, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
240917000072 | 2024-08-22 | CERTIFICATE OF DISSOLUTION-CANCELLATION | 2024-08-22 |
181031006051 | 2018-10-31 | BIENNIAL STATEMENT | 2018-10-01 |
161004007329 | 2016-10-04 | BIENNIAL STATEMENT | 2016-10-01 |
141001007331 | 2014-10-01 | BIENNIAL STATEMENT | 2014-10-01 |
121004006394 | 2012-10-04 | BIENNIAL STATEMENT | 2012-10-01 |
This company hasn't received any reviews.
Date of last update: 29 Mar 2025
Sources: New York Secretary of State