Name: | TANK REMOVAL, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 29 Jun 2011 (14 years ago) |
Entity Number: | 4113017 |
ZIP code: | 10516 |
County: | Westchester |
Place of Formation: | New York |
Address: | 61 TORCHIA RD, COLD SPRING, NY, United States, 10516 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
LOUIS LEONARDI | DOS Process Agent | 61 TORCHIA RD, COLD SPRING, NY, United States, 10516 |
Name | Role | Address |
---|---|---|
LOUIS LEONARDI | Chief Executive Officer | 61 TORCHIA RD, COLD SPRING, NY, United States, 10516 |
Start date | End date | Type | Value |
---|---|---|---|
2025-02-03 | 2025-02-03 | Address | 6 CAROLYN DR, CORTLANDT MANOR, NY, 10567, USA (Type of address: Chief Executive Officer) |
2013-07-15 | 2025-02-03 | Address | 6 CAROLYN DR, CORTLANDT MANOR, NY, 10567, USA (Type of address: Chief Executive Officer) |
2011-06-29 | 2025-02-03 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
2011-06-29 | 2025-02-03 | Address | 6 CAROLYN DRIVE, CORTLANDT MANOR, NY, 10567, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
250203004536 | 2025-02-03 | BIENNIAL STATEMENT | 2025-02-03 |
130715002023 | 2013-07-15 | BIENNIAL STATEMENT | 2013-06-01 |
110629000485 | 2011-06-29 | CERTIFICATE OF INCORPORATION | 2011-06-29 |
Date of last update: 27 Mar 2025
Sources: New York Secretary of State