Search icon

DOUGLAS J. TANNENBAUM, CPA, P.C.

Company Details

Name: DOUGLAS J. TANNENBAUM, CPA, P.C.
Jurisdiction: New York
Legal type: DOMESTIC PROFESSIONAL SERVICE CORPORATION
Status: Inactive
Date of registration: 09 Apr 1991 (34 years ago)
Date of dissolution: 20 Dec 2011
Entity Number: 1538937
ZIP code: 10001
County: New York
Place of Formation: New York
Address: 855 AVE OF THE AMERICAS, STE 400, NEW YORK, NY, United States, 10001
Principal Address: C/O GELLER & WIND LTD STE 400, 855 AVE OF THE AMERICAS, NEW YORK, NY, United States, 10001

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
DOUGLAS TANNENBAUM DOS Process Agent 855 AVE OF THE AMERICAS, STE 400, NEW YORK, NY, United States, 10001

Chief Executive Officer

Name Role Address
DOUGLAS J. TANNENBAUM Chief Executive Officer GELLER & WIND, LTD., SUITE 400, 855 AVENUE OF THE AMERICAS, NEW YORK, NY, United States, 10001

History

Start date End date Type Value
1993-12-06 1997-09-10 Address %GELLER & WIND, LTD., STE 400, 855 AVENUE OF THE AMERICAS, NEW YORK, NY, 10001, USA (Type of address: Principal Executive Office)
1992-11-27 1993-12-06 Address C/O GELLEN & WIND, 1 PENN PLAZA - SUITE 1008, NEW YORK, NY, 10119, USA (Type of address: Chief Executive Officer)
1992-11-27 1993-12-06 Address C/O GELLEN & WIND, STE. 1008, 1 PENN PLAZA, NEW YORK, NY, 10119, USA (Type of address: Principal Executive Office)
1991-04-09 1997-09-10 Address 20 EXCHANGE PLACE, NEW YORK, NY, 10005, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
111220000343 2011-12-20 CERTIFICATE OF DISSOLUTION 2011-12-20
970910002559 1997-09-10 BIENNIAL STATEMENT 1997-04-01
931206002707 1993-12-06 BIENNIAL STATEMENT 1993-04-01
921127002081 1992-11-27 BIENNIAL STATEMENT 1992-04-01
910409000465 1991-04-09 CERTIFICATE OF INCORPORATION 1991-04-09

Date of last update: 09 Feb 2025

Sources: New York Secretary of State