Search icon

T.F.T.S. REST. INC.

Company Details

Name: T.F.T.S. REST. INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 09 Dec 1985 (39 years ago)
Date of dissolution: 10 Aug 1998
Entity Number: 970109
ZIP code: 11520
County: Nassau
Place of Formation: New York
Address: 71 NORTH MAIN STREET, FREEPORT, NY, United States, 11520
Principal Address: 30 GRIDDLE LANE, LEVITTOWN, NY, United States, 11554

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
NICHOLAS DROSSOS Chief Executive Officer 30 GRIDDLE LANE, LEVITTOWN, NY, United States, 11554

DOS Process Agent

Name Role Address
RICHARD GERZOF DOS Process Agent 71 NORTH MAIN STREET, FREEPORT, NY, United States, 11520

History

Start date End date Type Value
1993-03-22 1995-07-06 Address 242 SUNRISE HIGHWAY, ROCKVILLE CENTRE, NY, 11570, USA (Type of address: Chief Executive Officer)
1993-03-22 1995-07-06 Address 2332 RIVERSIDE DRIVE, WANTAGH, NY, 11793, USA (Type of address: Principal Executive Office)
1985-12-09 1993-03-22 Address 71 NORTH MAIN STREET, FREEPORT, NY, 11520, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
980810000515 1998-08-10 CERTIFICATE OF DISSOLUTION 1998-08-10
950706002135 1995-07-06 BIENNIAL STATEMENT 1993-12-01
930322002258 1993-03-22 BIENNIAL STATEMENT 1992-12-01
B297635-4 1985-12-09 CERTIFICATE OF INCORPORATION 1985-12-09

Date of last update: 28 Feb 2025

Sources: New York Secretary of State