Name: | FREE-TAN CORP. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 21 Oct 1980 (45 years ago) |
Date of dissolution: | 02 Nov 2015 |
Entity Number: | 657971 |
ZIP code: | 07608 |
County: | New York |
Place of Formation: | New York |
Address: | 1000 HUYLER ST, TETERBORO, NJ, United States, 07608 |
Shares Details
Shares issued 200
Share Par Value 0.1
Type PAR VALUE
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 1000 HUYLER ST, TETERBORO, NJ, United States, 07608 |
Name | Role | Address |
---|---|---|
ALAN ADES | Chief Executive Officer | 1000 HUYLER ST, TETERBORO, NJ, United States, 07608 |
Start date | End date | Type | Value |
---|---|---|---|
1993-10-12 | 1996-10-09 | Address | 1125 PLEASANT VIEW TERRACE, RIDGEFIELD, NJ, 07657, USA (Type of address: Principal Executive Office) |
1993-10-12 | 1996-10-09 | Address | 1125 PLEASANT VIEW TERRACE, RIDGEFIELD, NJ, 07657, USA (Type of address: Chief Executive Officer) |
1993-10-12 | 1996-10-09 | Address | 1125 PLEASANT VIEW TERRACE, RIDGEFIELD, NJ, 07657, USA (Type of address: Service of Process) |
1992-12-16 | 1993-10-12 | Address | 1129 PLEASANT VIEW TERRACE, RIDGEFIELD, NJ, 07657, USA (Type of address: Chief Executive Officer) |
1992-12-16 | 1993-10-12 | Address | 1129 PLEASANT VIEW TERRACE, RIDGEFIELD, NJ, 07657, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
151102000598 | 2015-11-02 | CERTIFICATE OF MERGER | 2015-11-02 |
141003006619 | 2014-10-03 | BIENNIAL STATEMENT | 2014-10-01 |
121016006175 | 2012-10-16 | BIENNIAL STATEMENT | 2012-10-01 |
101025002413 | 2010-10-25 | BIENNIAL STATEMENT | 2010-10-01 |
080923002992 | 2008-09-23 | BIENNIAL STATEMENT | 2008-10-01 |
Date of last update: 17 Mar 2025
Sources: New York Secretary of State