Search icon

TARLOW & CO., CPA, P.C.

Headquarter

Company Details

Name: TARLOW & CO., CPA, P.C.
Jurisdiction: New York
Legal type: DOMESTIC PROFESSIONAL SERVICE CORPORATION
Status: Active
Date of registration: 10 Oct 1990 (35 years ago)
Entity Number: 1480461
ZIP code: 10001
County: New York
Place of Formation: New York
Address: 7 PENN PLAZA, SUITE 210, NEW YORK, NY, United States, 10001

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Links between entities

Type Company Name Company Number State
Headquarter of TARLOW & CO., CPA, P.C., CONNECTICUT 1228601 CONNECTICUT

Chief Executive Officer

Name Role Address
ANDREW S. MARULIS, CPA Chief Executive Officer 7 PENN PLAZA, SUITE 210, NEW YORK, NY, United States, 10001

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 7 PENN PLAZA, SUITE 210, NEW YORK, NY, United States, 10001

History

Start date End date Type Value
2008-10-06 2010-10-20 Address 7 PENN PLAZA, NEW YORK, NY, 10001, 0012, USA (Type of address: Chief Executive Officer)
2002-09-23 2008-10-06 Address 7 PENN PLAZA, NEW YORK, NY, 10001, 0012, USA (Type of address: Chief Executive Officer)
2002-09-23 2010-10-20 Address 7 PENN PLAZA, NEW YORK, NY, 10001, 0012, USA (Type of address: Service of Process)
2002-09-23 2010-10-20 Address 7 PENN PLAZA, NEW YORK, NY, 10001, 0012, USA (Type of address: Principal Executive Office)
1992-12-22 2002-09-23 Address 60 EAST 42ND STREET, NEW YORK, NY, 10165, USA (Type of address: Chief Executive Officer)
1992-12-22 2002-09-23 Address 60 EAST 42ND STREET, NEW YORK, NY, 10165, USA (Type of address: Service of Process)
1992-12-22 2002-09-23 Address 60 EAST 42ND STREET, NEW YORK, NY, 10165, USA (Type of address: Principal Executive Office)
1990-10-10 1992-12-22 Address 60 EASTG 42ND STREET, NEW YORK, NY, 10165, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
201001060106 2020-10-01 BIENNIAL STATEMENT 2020-10-01
200204062112 2020-02-04 BIENNIAL STATEMENT 2018-10-01
161003006020 2016-10-03 BIENNIAL STATEMENT 2016-10-01
160125000866 2016-01-25 CERTIFICATE OF AMENDMENT 2016-01-25
141001006022 2014-10-01 BIENNIAL STATEMENT 2014-10-01
121105006013 2012-11-05 BIENNIAL STATEMENT 2012-10-01
101020002429 2010-10-20 BIENNIAL STATEMENT 2010-10-01
081006002950 2008-10-06 BIENNIAL STATEMENT 2008-10-01
060927002475 2006-09-27 BIENNIAL STATEMENT 2006-10-01
041223002420 2004-12-23 BIENNIAL STATEMENT 2004-10-01

Date of last update: 15 Mar 2025

Sources: New York Secretary of State