Name: | TANNER & CO., INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 28 Jan 1987 (38 years ago) |
Entity Number: | 1140039 |
ZIP code: | 10005 |
County: | New York |
Place of Formation: | New York |
Principal Address: | 950 THIRD AVE, NEW YORK, NY, United States, 10022 |
Address: | 28 LIBERTY ST., NEW YORK, NY, United States, 10005 |
Shares Details
Shares issued 200
Share Par Value 1
Type PAR VALUE
Name | Role | Address |
---|---|---|
C T CORPORATION SYSTEM | Agent | 28 LIBERTY ST., NEW YORK, NY, 10005 |
Name | Role | Address |
---|---|---|
HAROLD TANNER | Chief Executive Officer | 950 THIRD AVE, NEW YORK, NY, United States, 10022 |
Name | Role | Address |
---|---|---|
C T CORPORATION SYSTEM | DOS Process Agent | 28 LIBERTY ST., NEW YORK, NY, United States, 10005 |
Start date | End date | Type | Value |
---|---|---|---|
1999-09-14 | 2019-01-28 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent) |
1999-09-14 | 2019-01-28 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process) |
1993-05-11 | 2005-04-29 | Address | 650 MADISON AVENUE, NEW YORK, NY, 10022, 1004, USA (Type of address: Principal Executive Office) |
1993-05-11 | 2005-04-29 | Address | 650 MADISON AVENUE, NEW YORK, NY, 10022, 1004, USA (Type of address: Chief Executive Officer) |
1987-01-28 | 1999-09-14 | Address | 1633 BROADWAY, NEW YORK, NY, 10019, USA (Type of address: Registered Agent) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
SR-15806 | 2019-01-28 | CERTIFICATE OF CHANGE (BY AGENT) | 2019-01-28 |
SR-15805 | 2019-01-28 | CERTIFICATE OF CHANGE (BY AGENT) | 2019-01-28 |
130124006240 | 2013-01-24 | BIENNIAL STATEMENT | 2013-01-01 |
110125002438 | 2011-01-25 | BIENNIAL STATEMENT | 2011-01-01 |
090109002872 | 2009-01-09 | BIENNIAL STATEMENT | 2009-01-01 |
Date of last update: 16 Mar 2025
Sources: New York Secretary of State