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
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 21 E UNION AVE, E RUTHERFORD, NJ, United States, 07073 |
Name | Role | Address |
---|---|---|
NORMAN SPIRO | Chief Executive Officer | 26 BURNING HOLLOW ROAD, SADDLE RIVER, NJ, United States, 07458 |
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) |
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 |
Date of last update: 17 Mar 2025
Sources: New York Secretary of State