Search icon

SANTANA LTD.

Company Details

Name: SANTANA LTD.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 22 Dec 1983 (41 years ago)
Date of dissolution: 26 Jun 2002
Entity Number: 882868
ZIP code: 07073
County: New York
Place of Formation: New York
Address: 21 E UNION AVE, E RUTHERFORD, NJ, United States, 07073

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 21 E UNION AVE, E RUTHERFORD, NJ, United States, 07073

Chief Executive Officer

Name Role Address
NORMAN SPIRO Chief Executive Officer 26 BURNING HOLLOW ROAD, SADDLE RIVER, NJ, United States, 07458

History

Start date End date Type Value
1993-01-28 1994-02-04 Address 743 WALNUT ST, PARAMUS, NJ, 07652, USA (Type of address: Chief Executive Officer)
1988-07-14 1993-01-28 Address 437 MADISON AVENUE, NEW YORK, NY, 10022, USA (Type of address: Service of Process)
1983-12-22 1988-07-14 Address 1290 AVE OF AMERICAS, NEW YORK, NY, 10104, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
DP-1613442 2002-06-26 DISSOLUTION BY PROCLAMATION 2002-06-26
971212002001 1997-12-12 BIENNIAL STATEMENT 1997-12-01
940204002527 1994-02-04 BIENNIAL STATEMENT 1993-12-01
930128003495 1993-01-28 BIENNIAL STATEMENT 1992-12-01
910227000182 1991-02-27 CERTIFICATE OF AMENDMENT 1991-02-27

Trademarks Section

Serial Number:
73511304
Mark:
BLAZER FIRENZE
Status:
ABANDONED-FAILURE TO RESPOND OR LATE RESPONSE
Mark Type:
TRADEMARK
Application Filing Date:
1984-11-30
Mark Drawing Type:
Typeset: Word(s)/letter(s)/number(s)
Mark Literal Elements:
BLAZER FIRENZE

Goods And Services

For:
SWEATERS, SHIRTS, SWEATSHIRTS.
First Use:
1984-09-26
International Classes:
025 - Primary Class
Class Status:
Abandoned

Date of last update: 17 Mar 2025

Sources: New York Secretary of State