TATANY INC.

Name: | TATANY INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 15 Apr 1980 (45 years ago) |
Date of dissolution: | 25 Jan 2012 |
Entity Number: | 621365 |
ZIP code: | 10017 |
County: | New York |
Place of Formation: | New York |
Address: | 50 E. 42ND ST., SUITE 2601, NEW YORK, NY, United States, 10017 |
Principal Address: | 380 3RD AVENUE, NEW YORK, NY, United States, 10016 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 50 E. 42ND ST., SUITE 2601, NEW YORK, NY, United States, 10017 |
Name | Role | Address |
---|---|---|
MAKOTO TAKAGI | Chief Executive Officer | 50 E. 42ND ST., SUITE 2601, NEW YORK, NY, United States, 10017 |
Start date | End date | Type | Value |
---|---|---|---|
2000-06-23 | 2002-04-10 | Address | 50 E 42ND ST, STE 2601, NEW YORK, NY, 10017, USA (Type of address: Principal Executive Office) |
2000-06-23 | 2002-04-10 | Address | 50 E 42ND ST, STE 2601, NEW YORK, NY, 10017, USA (Type of address: Chief Executive Officer) |
2000-06-23 | 2002-04-10 | Address | 50 E 42ND ST, STE 2601, NEW YORK, NY, 10017, USA (Type of address: Service of Process) |
1995-04-24 | 2000-06-23 | Address | 380 3RD AVENUE, NEW YORK, NY, 10016, 9020, USA (Type of address: Chief Executive Officer) |
1995-04-24 | 2000-06-23 | Address | 305 BROADWAY, SUITE 802, NEW YORK, NY, 10007, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
DP-2107919 | 2012-01-25 | DISSOLUTION BY PROCLAMATION | 2012-01-25 |
040422002053 | 2004-04-22 | BIENNIAL STATEMENT | 2004-04-01 |
020410002093 | 2002-04-10 | BIENNIAL STATEMENT | 2002-04-01 |
000623002180 | 2000-06-23 | BIENNIAL STATEMENT | 2000-04-01 |
980429002609 | 1998-04-29 | BIENNIAL STATEMENT | 1998-04-01 |
This company hasn't received any reviews.
Date of last update: 17 Mar 2025
Sources: New York Secretary of State