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
Name | Role | Address |
---|---|---|
MIRIAM TANENBAUM | Chief Executive Officer | 5 SCHOOL HOUSE LANE, GREAT NECK, NY, United States, 11020 |
Name | Role | Address |
---|---|---|
MIRIAM TANENBAUM | DOS Process Agent | 5 SCHOOL HOUSE LANE, GREAT NECK, NY, United States, 11020 |
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 |
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