Name: | TIFERES STAM INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 03 May 1989 (36 years ago) |
Entity Number: | 1349731 |
ZIP code: | 11230 |
County: | Kings |
Place of Formation: | New York |
Address: | 1664 CONEY ISLAND AVENUE, BROOKLYN, NY, United States, 11230 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
H.C. PINCUS | Chief Executive Officer | 1664 CONEY ISLAND AVE, BROOKLYN, NY, United States, 11230 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 1664 CONEY ISLAND AVENUE, BROOKLYN, NY, United States, 11230 |
Start date | End date | Type | Value |
---|---|---|---|
1993-08-26 | 1999-05-26 | Address | 1664 CONEY ISLAND AVENUE, BROOKLYN, NY, 11230, USA (Type of address: Chief Executive Officer) |
1989-05-03 | 1993-08-26 | Address | 1664 CONEY ISLAND AVENUE, BROOKLYN, NY, 11230, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
131030006245 | 2013-10-30 | BIENNIAL STATEMENT | 2013-05-01 |
110518002871 | 2011-05-18 | BIENNIAL STATEMENT | 2011-05-01 |
090526002226 | 2009-05-26 | BIENNIAL STATEMENT | 2009-05-01 |
070516002243 | 2007-05-16 | BIENNIAL STATEMENT | 2007-05-01 |
050725002908 | 2005-07-25 | BIENNIAL STATEMENT | 2005-05-01 |
Date of last update: 16 Mar 2025
Sources: New York Secretary of State