TAN PLUS, INC.

Name: | TAN PLUS, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 21 Dec 1988 (37 years ago) |
Entity Number: | 1284427 |
ZIP code: | 13903 |
County: | Broome |
Place of Formation: | New York |
Address: | 42 PENNSYLVANIA AVENUE, BINGHAMTON, NY, United States, 13903 |
Principal Address: | 42 PENNSYLAVANIA AVENUE, BINGHAMTON, NY, United States, 13903 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
DARON JANICKI | Chief Executive Officer | 26 CONTI COURT, BINGHAMTON, NY, United States, 13905 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 42 PENNSYLVANIA AVENUE, BINGHAMTON, NY, United States, 13903 |
Start date | End date | Type | Value |
---|---|---|---|
2005-03-15 | 2010-12-21 | Address | 3608 GEORGE F HWY, ENDWELL, NY, 13760, USA (Type of address: Principal Executive Office) |
2005-03-15 | 2006-11-22 | Address | 26 CONTI CT, BINGHAMTON, NY, 13905, USA (Type of address: Chief Executive Officer) |
2005-03-15 | 2010-12-21 | Address | 26 CONTI CT, BINGHAMTON, NY, 13905, USA (Type of address: Service of Process) |
1993-01-07 | 2005-03-15 | Address | 26 CONTI COURT, BINGHAMTON, NY, 13905, USA (Type of address: Chief Executive Officer) |
1993-01-07 | 2005-03-15 | Address | 3608 GEORGE F. HIGHWAY, ENDWELL, NY, 13760, USA (Type of address: Principal Executive Office) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
101221002251 | 2010-12-21 | BIENNIAL STATEMENT | 2010-12-01 |
081119002672 | 2008-11-19 | BIENNIAL STATEMENT | 2008-12-01 |
061122002527 | 2006-11-22 | BIENNIAL STATEMENT | 2006-12-01 |
050315002161 | 2005-03-15 | BIENNIAL STATEMENT | 2004-12-01 |
021126002652 | 2002-11-26 | BIENNIAL STATEMENT | 2002-12-01 |
This company hasn't received any reviews.
Date of last update: 16 Mar 2025
Sources: New York Secretary of State