Name: | SANTENS OF AMERICA, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 20 Apr 1983 (42 years ago) |
Date of dissolution: | 26 Oct 2016 |
Entity Number: | 836511 |
ZIP code: | 10020 |
County: | New York |
Place of Formation: | New York |
Address: | 1251 AVE OF AMERICAS, NEW YORK, NY, United States, 10020 |
Principal Address: | 5121 PEARMAN DAIRY RD, ANDERSON, SC, United States, 29625 |
Shares Details
Shares issued 5000
Share Par Value 0.01
Type PAR VALUE
Name | Role | Address |
---|---|---|
ANDERSON KILL & OLICK PC | DOS Process Agent | 1251 AVE OF AMERICAS, NEW YORK, NY, United States, 10020 |
Name | Role | Address |
---|---|---|
PHIL TUCKER | Chief Executive Officer | 5121 PEARMAN DAIRY RD, ANDERSON, SC, United States, 29625 |
Start date | End date | Type | Value |
---|---|---|---|
2003-04-09 | 2005-06-29 | Address | 5121 PEARMAN DAIRY RD, ANDERSON, SC, 29622, 0669, USA (Type of address: Principal Executive Office) |
2003-04-09 | 2005-06-29 | Address | 5121 PEARMAN DAIRY RD, ANDERSON, SC, 29622, 0669, USA (Type of address: Chief Executive Officer) |
2002-02-01 | 2003-04-09 | Address | 5121 PEARMAN DAIRY ROAD, ANDERSON, SC, 29621, 0669, USA (Type of address: Principal Executive Office) |
2002-02-01 | 2003-04-09 | Address | 5121 PEARMAN DAIRY ROAD, ANDERSON, SC, 29621, 0669, USA (Type of address: Chief Executive Officer) |
2002-02-01 | 2003-04-09 | Address | ATTN: ANGELA M. DOWD, ESQ, 1251 AVENUE OF THE AMERICAS, NEW YORK, NY, 10020, 1182, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
DP-2247153 | 2016-10-26 | DISSOLUTION BY PROCLAMATION | 2016-10-26 |
070419002813 | 2007-04-19 | BIENNIAL STATEMENT | 2007-04-01 |
050629002649 | 2005-06-29 | BIENNIAL STATEMENT | 2005-04-01 |
030409002235 | 2003-04-09 | BIENNIAL STATEMENT | 2003-04-01 |
020201002517 | 2002-02-01 | BIENNIAL STATEMENT | 2001-04-01 |
Date of last update: 17 Mar 2025
Sources: New York Secretary of State