Search icon

TOMIO TANGENTS, INC.

Headquarter

Company Details

Name: TOMIO TANGENTS, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 25 Feb 1991 (34 years ago)
Date of dissolution: 30 Sep 2003
Entity Number: 1511330
ZIP code: 12206
County: New York
Place of Formation: New York
Address: 500 CENTRAL AVENUE, ALBANY, NY, United States, 12206
Principal Address: ATTN TAX DEEPARTMENT, 550 7TH AVE 11TH FL, NEW YORK, NY, United States, 10018

Shares Details

Shares issued 20000

Share Par Value 1

Type PAR VALUE

Chief Executive Officer

Name Role Address
FREDERICK W. WILSON, JR Chief Executive Officer 550 SEVENTH AVE 11TH FLR, NEW YORK, NY, United States, 10018

DOS Process Agent

Name Role Address
CORPORATION SERVICE COMPANY DOS Process Agent 500 CENTRAL AVENUE, ALBANY, NY, United States, 12206

Agent

Name Role Address
THE PRENTICE-HALL CORPORATION SYSTEM, INC. Agent 80 STATE STREET, ALBANY, NY, 12207

Links between entities

Type:
Headquarter of
Company Number:
F93000003681
State:
FLORIDA

History

Start date End date Type Value
2001-03-08 2003-02-11 Address DONNA KARAN INTERNATIONAL INC, 550 7TH AVE, NEW YORK, NY, 10018, USA (Type of address: Chief Executive Officer)
1997-04-21 2001-03-08 Address 550 SEVENTH AVENUE, NEW YORK, NY, 10018, USA (Type of address: Principal Executive Office)
1997-04-21 2001-03-08 Address DONNA KARAN INTERNATIONAL INC., 550 SEVENTH AVENUE, NEW YORK, NY, 10018, USA (Type of address: Chief Executive Officer)
1995-03-13 1997-04-14 Address 500 CENTRAL AVENUE, ALBANY, NY, 12206, 2290, USA (Type of address: Registered Agent)
1993-03-11 1997-04-21 Address 205 WEST 39TH STREET, NEW YORK, NY, 10018, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
030930000492 2003-09-30 CERTIFICATE OF MERGER 2003-09-30
030211002442 2003-02-11 BIENNIAL STATEMENT 2003-02-01
010308002777 2001-03-08 BIENNIAL STATEMENT 2001-02-01
990312002530 1999-03-12 BIENNIAL STATEMENT 1999-02-01
970421002113 1997-04-21 BIENNIAL STATEMENT 1997-02-01

Date of last update: 15 Mar 2025

Sources: New York Secretary of State