Search icon

TATANY INC.

Company claim

Is this your business?

Get access!

Company Details

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

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 50 E. 42ND ST., SUITE 2601, NEW YORK, NY, United States, 10017

Chief Executive Officer

Name Role Address
MAKOTO TAKAGI Chief Executive Officer 50 E. 42ND ST., SUITE 2601, NEW YORK, NY, United States, 10017

History

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)

Filings

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

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 17 Mar 2025

Sources: New York Secretary of State