Name: | TAMAR WESTCHESTER CORP. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 30 Jan 1991 (34 years ago) |
Entity Number: | 1505470 |
ZIP code: | 10516 |
County: | Westchester |
Place of Formation: | New York |
Address: | 3083 RTE 9, COLD SPRING, NY, United States, 10516 |
Principal Address: | 76 NANTUCKET DR, FISHKILL, NY, United States, 12524 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
ANTONIO VELARDO | Chief Executive Officer | 3083 ROUTE 9, COLD SPRING, NY, United States, 10516 |
Name | Role | Address |
---|---|---|
ANTONIO VELARDO | DOS Process Agent | 3083 RTE 9, COLD SPRING, NY, United States, 10516 |
Start date | End date | Type | Value |
---|---|---|---|
1999-01-27 | 2001-01-25 | Address | 3083 RTE 9, COLD SPRING, NY, 10516, USA (Type of address: Service of Process) |
1999-01-27 | 2001-01-25 | Address | TAMAR WESTCHESTER CORPORATION, 3083 RTE 9, COLD SPRING, NY, 10516, USA (Type of address: Chief Executive Officer) |
1999-01-27 | 2001-01-25 | Address | 76 NANTUCKET DR., FISHKILL, NY, 12524, 1022, USA (Type of address: Principal Executive Office) |
1994-01-21 | 1999-01-27 | Address | 96 OREGON ROAD, PEEKSKILL, NY, 10566, 1234, USA (Type of address: Service of Process) |
1994-01-21 | 1999-01-27 | Address | 11 STONE AVENUE, APT. #2, OSSINING, NY, 10562, 3406, USA (Type of address: Principal Executive Office) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
130205002421 | 2013-02-05 | BIENNIAL STATEMENT | 2013-01-01 |
110201002244 | 2011-02-01 | BIENNIAL STATEMENT | 2011-01-01 |
090102002563 | 2009-01-02 | BIENNIAL STATEMENT | 2009-01-01 |
070117002844 | 2007-01-17 | BIENNIAL STATEMENT | 2007-01-01 |
050310002054 | 2005-03-10 | BIENNIAL STATEMENT | 2005-01-01 |
Date of last update: 15 Mar 2025
Sources: New York Secretary of State