TOSCANA, INC.

Name: | TOSCANA, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 12 Nov 2004 (21 years ago) |
Date of dissolution: | 22 May 2024 |
Entity Number: | 3125123 |
ZIP code: | 11968 |
County: | Suffolk |
Place of Formation: | New York |
Address: | 10 WINDMILL LN, SOUTHAMPTON, NY, United States, 11968 |
Principal Address: | 119 SOUNDVIEW TERRACE, NORTHPORT, NY, United States, 11768 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 10 WINDMILL LN, SOUTHAMPTON, NY, United States, 11968 |
Name | Role | Address |
---|---|---|
WILLIAM OSTER | Chief Executive Officer | 10 WINDMILL LN, SOUTHAMPTON, NY, United States, 11968 |
Start date | End date | Type | Value |
---|---|---|---|
2006-10-27 | 2024-07-19 | Address | 10 WINDMILL LN, SOUTHAMPTON, NY, 11968, USA (Type of address: Chief Executive Officer) |
2006-10-27 | 2024-07-19 | Address | 10 WINDMILL LN, SOUTHAMPTON, NY, 11968, USA (Type of address: Service of Process) |
2004-11-12 | 2024-05-22 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
2004-11-12 | 2006-10-27 | Address | 119 SOUNDVIEW TERRACE, NORTHPORT, NY, 11768, 1232, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
240719001109 | 2024-05-22 | CERTIFICATE OF DISSOLUTION-CANCELLATION | 2024-05-22 |
141125006099 | 2014-11-25 | BIENNIAL STATEMENT | 2014-11-01 |
121106006861 | 2012-11-06 | BIENNIAL STATEMENT | 2012-11-01 |
101103002141 | 2010-11-03 | BIENNIAL STATEMENT | 2010-11-01 |
081023002997 | 2008-10-23 | BIENNIAL STATEMENT | 2008-11-01 |
This company hasn't received any reviews.
Date of last update: 29 Mar 2025
Sources: New York Secretary of State