Search icon

SOLOMON TANENBAUM, INC.

Company Details

Name: SOLOMON TANENBAUM, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 24 Jan 1957 (68 years ago)
Entity Number: 163181
ZIP code: 11020
County: Queens
Place of Formation: New York
Address: 5 SCHOOL HOUSE LANE, GREAT NECK, NY, United States, 11020

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
MIRIAM TANENBAUM Chief Executive Officer 5 SCHOOL HOUSE LANE, GREAT NECK, NY, United States, 11020

DOS Process Agent

Name Role Address
MIRIAM TANENBAUM DOS Process Agent 5 SCHOOL HOUSE LANE, GREAT NECK, NY, United States, 11020

History

Start date End date Type Value
2024-03-20 2024-03-20 Address 5 SCHOOL HOUSE LANE, GREAT NECK, NY, 11020, USA (Type of address: Chief Executive Officer)
2012-12-03 2024-03-20 Address 5 SCHOOL HOUSE LANE, GREAT NECK, NY, 11020, USA (Type of address: Service of Process)
2012-12-03 2024-03-20 Address 5 SCHOOL HOUSE LANE, GREAT NECK, NY, 11020, USA (Type of address: Chief Executive Officer)
2003-01-24 2012-12-03 Address 5 SCHOOLHOUSE LANE, GREAT NECK, NY, 11020, USA (Type of address: Service of Process)
1993-02-04 2012-12-03 Address 5 SCHOOLHOUSE LANE, GREAT NECK, NY, 11020, USA (Type of address: Principal Executive Office)
1993-02-04 2012-12-03 Address 5 SCHOOLHOUSE LANE, GREAT NECK, NY, 11020, USA (Type of address: Chief Executive Officer)
1993-02-04 2003-01-24 Address 5 SCHOOLHOUSE LANE, GREAT NECK, NY, 11020, USA (Type of address: Service of Process)
1957-01-24 1993-02-04 Address 43-29 BELL BOULEVARD, BAYSIDE, NY, 11361, USA (Type of address: Service of Process)
1957-01-24 2024-03-20 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0

Filings

Filing Number Date Filed Type Effective Date
240320001848 2024-03-20 BIENNIAL STATEMENT 2024-03-20
121203002082 2012-12-03 BIENNIAL STATEMENT 2011-01-01
090113002222 2009-01-13 BIENNIAL STATEMENT 2009-01-01
070126002420 2007-01-26 BIENNIAL STATEMENT 2007-01-01
050323002324 2005-03-23 BIENNIAL STATEMENT 2005-01-01
030124002332 2003-01-24 BIENNIAL STATEMENT 2003-01-01
010123002193 2001-01-23 BIENNIAL STATEMENT 2001-01-01
990302002741 1999-03-02 BIENNIAL STATEMENT 1999-01-01
970225002284 1997-02-25 BIENNIAL STATEMENT 1997-01-01
940110002695 1994-01-10 BIENNIAL STATEMENT 1994-01-01

Date of last update: 01 Mar 2025

Sources: New York Secretary of State