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
Name | Role | Address |
---|---|---|
CORNELIUS E. SIGETY | Chief Executive Officer | 1500 LEXINGTON AVENUE, C/O KENBAR MANAGEMENT, NEW YORK, NY, United States, 10029 |
Name | Role | Address |
---|---|---|
CORNELIUS E SIGETY | DOS Process Agent | 1500 LEXINGTON AVE, CO KENBAR MANAGEMENT, NEW YORK, NY, United States, 10029 |
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) |
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