Entity Number 239457
Status Inactive
NameTARTAN EXECUTIVE SERVICES, LTD.
CountyRichmond
Date of registration 28 Nov 1973 (51 years ago) 28 Nov 1973
Date of dissolution 08 May 2000 08 May 2000
Legal typeDOMESTIC BUSINESS CORPORATION
Place of FormationNew York
Address WILLIAM ANDERSON, 93 RENO AVE, STATEN ISLAND, NY, United States, 10306
Address ZIP code 10306
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
THE CORPORATION
DOS Process Agent
WILLIAM ANDERSON, 93 RENO AVE, STATEN ISLAND, NY, United States, 10306
WILLIAM ANDERSON
Chief Executive Officer
93 RENO AVE, STATEN ISLAND, NY, United States, 10306
1993-11-09
1997-11-05
Address
WILLIAM ANDERSON, 125 LAKE AVENUE, STATEN ISLAND, NY, 10303, USA (Type of address: Principal Executive Office)
1993-11-09
1997-11-05
Address
WILLIAM ANDERSON, 93 RENO AVENUE, STATEN ISLAND, NY, 10306, USA (Type of address: Service of Process)
1992-12-01
1997-11-05
Address
125 LAKE AVENUE, STATEN ISLAND, NY, 10303, USA (Type of address: Chief Executive Officer)
1992-12-01
1993-11-09
Address
125 LAKE AVENUE, STATEN ISLAND, NY, 10303, USA (Type of address: Principal Executive Office)
1992-12-01
1993-11-09
Address
93 RENO AVENUE, STATEN ISLAND, NY, 10306, USA (Type of address: Service of Process)
1973-11-28
1992-12-01
Address
93 RENO AVE., STATEN ISLAND, NY, 10306, USA (Type of address: Service of Process)
C312742-2
2002-02-21
ASSUMED NAME CORP INITIAL FILING
2002-02-21
000508000640
2000-05-08
CERTIFICATE OF DISSOLUTION
2000-05-08
000119002666
2000-01-19
BIENNIAL STATEMENT
1999-11-01
971105002738
1997-11-05
BIENNIAL STATEMENT
1997-11-01
931109003292
1993-11-09
BIENNIAL STATEMENT
1993-11-01
921201002058
1992-12-01
BIENNIAL STATEMENT
1992-11-01
B394767-2
1986-08-26
ANNULMENT OF DISSOLUTION
1986-08-26
DP-8223
1981-12-30
DISSOLUTION BY PROCLAMATION
1981-12-30
A118145-3
1973-11-28
CERTIFICATE OF INCORPORATION
1973-11-28
Date of last update: 31 Jul 2024
Sources: Companies info , Historical Data , Complaints , Contacts