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
Type | Company Name | Company Number | State |
---|---|---|---|
Headquarter of | TARLOW & CO., CPA, P.C., CONNECTICUT | 1228601 | CONNECTICUT |
Name | Role | Address |
---|---|---|
ANDREW S. MARULIS, CPA | Chief Executive Officer | 7 PENN PLAZA, SUITE 210, NEW YORK, NY, United States, 10001 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 7 PENN PLAZA, SUITE 210, NEW YORK, NY, United States, 10001 |
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) |
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