SUNTAN TAN-FASTIC, LTD.

Name: | SUNTAN TAN-FASTIC, LTD. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 01 Mar 1985 (40 years ago) |
Date of dissolution: | 11 Mar 2008 |
Entity Number: | 977960 |
ZIP code: | 11787 |
County: | Suffolk |
Place of Formation: | New York |
Address: | 10 NEW MILL RD, SMITHTOWN, NY, United States, 11787 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
JOSEPH MASSARO | Chief Executive Officer | 10 NEW MILL RD, SMITHTOWN, NY, United States, 11787 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 10 NEW MILL RD, SMITHTOWN, NY, United States, 11787 |
Start date | End date | Type | Value |
---|---|---|---|
2005-05-09 | 2007-03-20 | Address | NORTHGATE SHOPPING CENTER, 1139-4 JERICHO TPKE, COMMACK, NY, 11725, USA (Type of address: Service of Process) |
2003-03-06 | 2007-03-20 | Address | 1139-4 JERICHO TURNPIKE, COMMACK, NY, 11725, 3000, USA (Type of address: Chief Executive Officer) |
2003-03-06 | 2007-03-20 | Address | 1139-4 JERICHO TURNPIKE, COMMACK, NY, 11725, 3000, USA (Type of address: Principal Executive Office) |
1995-04-12 | 2003-03-06 | Address | 10 NEW MILL ROAD, SMITHTOWN, NY, 11787, USA (Type of address: Chief Executive Officer) |
1995-04-12 | 2005-05-09 | Address | 1139-4 JERICHO TPKE, COMMACK, NY, 11725, 3000, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
080311000779 | 2008-03-11 | CERTIFICATE OF DISSOLUTION | 2008-03-11 |
070320002613 | 2007-03-20 | BIENNIAL STATEMENT | 2007-03-01 |
050509000758 | 2005-05-09 | CERTIFICATE OF CHANGE | 2005-05-09 |
050415002397 | 2005-04-15 | BIENNIAL STATEMENT | 2005-03-01 |
030306003054 | 2003-03-06 | BIENNIAL STATEMENT | 2003-03-01 |
This company hasn't received any reviews.
Date of last update: 17 Mar 2025
Sources: New York Secretary of State