Name: | TONY TOSCANO INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 11 Feb 1981 (44 years ago) |
Date of dissolution: | 20 Jun 2013 |
Entity Number: | 678878 |
ZIP code: | 11514 |
County: | Nassau |
Place of Formation: | New York |
Address: | 1 OLD COUNTRY RD, CARLE PLACE, NY, United States, 11514 |
Principal Address: | 715 DEMOTT CT, WESTBURY, NY, United States, 11590 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
STEVEN COHN | DOS Process Agent | 1 OLD COUNTRY RD, CARLE PLACE, NY, United States, 11514 |
Name | Role | Address |
---|---|---|
TONY TOSCANO | Chief Executive Officer | 715 DEMOTT CT, WESTBURY, NY, United States, 11590 |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
130620000577 | 2013-06-20 | CERTIFICATE OF DISSOLUTION | 2013-06-20 |
010212002274 | 2001-02-12 | BIENNIAL STATEMENT | 2001-02-01 |
990210002600 | 1999-02-10 | BIENNIAL STATEMENT | 1999-02-01 |
970428002166 | 1997-04-28 | BIENNIAL STATEMENT | 1997-02-01 |
950427002357 | 1995-04-27 | BIENNIAL STATEMENT | 1994-02-01 |
Date of last update: 17 Mar 2025
Sources: New York Secretary of State