Search icon

TATUM SECURITIES, INC.

Company Details

Name: TATUM SECURITIES, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 19 May 1989 (36 years ago)
Date of dissolution: 27 Jun 2001
Entity Number: 1354295
ZIP code: 10016
County: New York
Place of Formation: New York
Principal Address: 32 WEISS ROAD, UPPER SADDLE RIVER, NJ, United States, 07458
Address: & HERZ.,ELI D. GREENBERG, 270 MADISON AVENUE, NEW YORK, NY, United States, 10016

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
JOSEPH J. FLANAGAN Chief Executive Officer 111 PAVONIA AVENUE, SUITE 315, JERSEY CITY, NJ, United States, 07310

DOS Process Agent

Name Role Address
WOLF HALDENSTEIN ADLER FREEMAN DOS Process Agent & HERZ.,ELI D. GREENBERG, 270 MADISON AVENUE, NEW YORK, NY, United States, 10016

History

Start date End date Type Value
1993-06-03 1994-01-10 Address 111 PAVONIA AVENUE, SUITE 315, JERSEY CITY, NJ, 07310, USA (Type of address: Chief Executive Officer)
1993-06-03 1994-01-10 Address 32 WEISS ROAD, UPPER SADDLE RIVER, NJ, 07458, USA (Type of address: Principal Executive Office)

Filings

Filing Number Date Filed Type Effective Date
DP-1564550 2001-06-27 DISSOLUTION BY PROCLAMATION 2001-06-27
940110002468 1994-01-10 BIENNIAL STATEMENT 1993-05-01
930603003098 1993-06-03 BIENNIAL STATEMENT 1992-05-01
C012948-3 1989-05-19 CERTIFICATE OF INCORPORATION 1989-05-19

Date of last update: 23 Jan 2025

Sources: New York Secretary of State