Search icon

TANNEN REALTY INC.

Company Details

Name: TANNEN REALTY INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 01 Dec 1992 (33 years ago)
Entity Number: 1684040
ZIP code: 10029
County: New York
Place of Formation: New York
Principal Address: 1500 Lexington Avenue, c/o Kenbar Management, NEW YORK, NY, United States, 10029
Address: 1500 LEXINGTON AVE, CO KENBAR MANAGEMENT, NEW YORK, NY, United States, 10029

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
CORNELIUS E. SIGETY Chief Executive Officer 1500 LEXINGTON AVENUE, C/O KENBAR MANAGEMENT, NEW YORK, NY, United States, 10029

DOS Process Agent

Name Role Address
CORNELIUS E SIGETY DOS Process Agent 1500 LEXINGTON AVE, CO KENBAR MANAGEMENT, NEW YORK, NY, United States, 10029

History

Start date End date Type Value
2024-12-03 2024-12-03 Address 1500 LEXINGTON AVENUE, C/O KENBAR MANAGEMENT, NEW YORK, NY, 10029, USA (Type of address: Chief Executive Officer)
2024-12-03 2024-12-03 Address 1500 LEXINGTON AVE, NEW YORK, NY, 10029, USA (Type of address: Chief Executive Officer)
2024-12-03 2024-12-03 Address 1500 LEXINGTON AVENUE, C/O, NEW YORK, NY, 10029, USA (Type of address: Chief Executive Officer)
2006-12-06 2024-12-03 Address 1500 LEXINGTON AVE, NEW YORK, NY, 10029, USA (Type of address: Service of Process)
2006-12-06 2024-12-03 Address 1500 LEXINGTON AVE, NEW YORK, NY, 10029, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
241203000476 2024-12-03 BIENNIAL STATEMENT 2024-12-03
220104003565 2022-01-04 BIENNIAL STATEMENT 2022-01-04
161201006890 2016-12-01 BIENNIAL STATEMENT 2016-12-01
141201006247 2014-12-01 BIENNIAL STATEMENT 2014-12-01
121210007034 2012-12-10 BIENNIAL STATEMENT 2012-12-01

Date of last update: 15 Mar 2025

Sources: New York Secretary of State