Name: | TANAGER CORPORATION |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 18 Feb 1992 (33 years ago) |
Date of dissolution: | 30 Mar 2001 |
Entity Number: | 1613446 |
ZIP code: | 10017 |
County: | New York |
Place of Formation: | New York |
Address: | C/O GRAY SEIFERT & CO INC., 380 MADISON AVE, 22ND FL, NEW YORK, NY, United States, 10017 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
CHRISTOPHER J. ELLIMAN | DOS Process Agent | C/O GRAY SEIFERT & CO INC., 380 MADISON AVE, 22ND FL, NEW YORK, NY, United States, 10017 |
Name | Role | Address |
---|---|---|
CHRISTOPHER J ELLIMAN | Chief Executive Officer | C/O GRAY SEIFERT & CO INC., 380 MADISON AVE, 22ND FL, NEW YORK, NY, United States, 10017 |
Start date | End date | Type | Value |
---|---|---|---|
1998-02-19 | 2000-03-24 | Address | 99 PARK AVE, STE 2200, NEW YORK, NY, 10016, 1604, USA (Type of address: Chief Executive Officer) |
1998-02-19 | 2000-03-24 | Address | 99 PARK AVE, STE 2200, NEW YORK, NY, 10016, 1604, USA (Type of address: Principal Executive Office) |
1998-02-19 | 2000-03-24 | Address | 99 PARK AVE, STE 2200, NEW YORK, NY, 10016, 1604, USA (Type of address: Service of Process) |
1994-03-02 | 1998-02-19 | Address | 420 LEXINGTON AVENUE, SUITE 3020, NEW YORK, NY, 10170, USA (Type of address: Chief Executive Officer) |
1994-03-02 | 1998-02-19 | Address | 420 LEXINGTON AVENUE, SUITE 3020, NEW YORK, NY, 10170, USA (Type of address: Principal Executive Office) |
1992-02-18 | 1998-02-19 | Address | 420 LEXINGTON AVENUE, SUITE 3020, NEW YORK, NY, 10017, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
010330000025 | 2001-03-30 | CERTIFICATE OF DISSOLUTION | 2001-03-30 |
000324002180 | 2000-03-24 | BIENNIAL STATEMENT | 2000-02-01 |
980219002067 | 1998-02-19 | BIENNIAL STATEMENT | 1998-02-01 |
940302002893 | 1994-03-02 | BIENNIAL STATEMENT | 1994-02-01 |
920319000376 | 1992-03-19 | CERTIFICATE OF AMENDMENT | 1992-03-19 |
920218000043 | 1992-02-18 | CERTIFICATE OF INCORPORATION | 1992-02-18 |
Date of last update: 15 Mar 2025
Sources: New York Secretary of State