Name: | TAGLICH BROTHERS, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 25 Nov 1991 (33 years ago) |
Entity Number: | 1592042 |
ZIP code: | 11724 |
County: | New York |
Place of Formation: | New York |
Address: | 37 MAIN STREET, COLD SPRING HARBOR, NY, United States, 11724 |
Shares Details
Shares issued 200
Share Par Value 1
Type PAR VALUE
Name | Role | Address |
---|---|---|
TAGLICH BROTHERS, INC. | DOS Process Agent | 37 MAIN STREET, COLD SPRING HARBOR, NY, United States, 11724 |
Name | Role | Address |
---|---|---|
MICHAEL TAGLICH | Chief Executive Officer | 37 MAIN STREET, COLD SPRING HARBOR, NY, United States, 11724 |
A CIK (Central Index Key) number is a unique identifier assigned by the U.S. Securities and Exchange Commission (SEC) to companies that: Are publicly
traded on U.S. stock exchanges, File reports with the SEC.
Note: Having a CIK number indicates that: The company is registered with the SEC, Files regular financial reports (like 10-K, 10-Q), Must
comply with federal securities laws and regulations, Has public shareholders, Makes financial information publicly available through SEC's EDGAR
database.
Start date | End date | Type | Value |
---|---|---|---|
1997-12-02 | 2021-02-03 | Address | C/O MICHAEL N TAGLICH, 100 WALL STREET 30TH FL, NEW YORK, NY, 10006, USA (Type of address: Service of Process) |
1994-01-27 | 2021-02-03 | Address | 100 WALL STREET, 10TH FLOOR, NEW YORK, NY, 10005, USA (Type of address: Chief Executive Officer) |
1994-01-27 | 1997-12-02 | Address | % MICHAEL N. TAGLICH, 100 WALL STREET 30TH FLOOR, NEW YORK, NY, 10006, USA (Type of address: Service of Process) |
1992-12-03 | 1994-01-27 | Address | 45 BROADWAY, 30TH FLOOR, NEW YORK, NY, 10006, USA (Type of address: Principal Executive Office) |
1992-12-03 | 1994-01-27 | Address | 45 BROADWAY, 30TH FLOOR, NEW YORK, NY, 10006, USA (Type of address: Chief Executive Officer) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
210203061355 | 2021-02-03 | BIENNIAL STATEMENT | 2019-11-01 |
991214002394 | 1999-12-14 | BIENNIAL STATEMENT | 1999-11-01 |
991124000355 | 1999-11-24 | CERTIFICATE OF AMENDMENT | 1999-11-24 |
971202002598 | 1997-12-02 | BIENNIAL STATEMENT | 1997-11-01 |
940127002457 | 1994-01-27 | BIENNIAL STATEMENT | 1993-11-01 |
Date of last update: 15 Mar 2025
Sources: New York Secretary of State