Search icon

TANATAR AMERICA CORPORATION

Company Details

Name: TANATAR AMERICA CORPORATION
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 16 Apr 1993 (32 years ago)
Entity Number: 1719288
ZIP code: 10017
County: New York
Place of Formation: New York
Address: 321 EAST 48TH ST, 9F, NEW YORK, NY, United States, 10017

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 321 EAST 48TH ST, 9F, NEW YORK, NY, United States, 10017

Chief Executive Officer

Name Role Address
CANDAN YURDAKUL Chief Executive Officer 321 EAST 48TH ST, 9F, NEW YORK, NY, United States, 10017

History

Start date End date Type Value
2003-07-07 2011-04-27 Address 209 WEST 38TH ST, SUITE 1008, NEW YORK, NY, 10018, 4465, USA (Type of address: Principal Executive Office)
2001-05-07 2011-04-27 Address 209 WEST 38TH ST, SUITE 1008, NEW YORK, NY, 10018, 4465, USA (Type of address: Chief Executive Officer)
2001-05-07 2003-07-07 Address 209 WEST 38TH ST, SUITE 1008, NEW YORK, NY, 10018, 4465, USA (Type of address: Principal Executive Office)
2001-05-07 2011-04-27 Address 209 WEST 38TH ST, SUITE 1008, NEW YORK, NY, 10018, 4465, USA (Type of address: Service of Process)
1995-09-19 2001-05-07 Address 512 7TH AVE, NEW YORK, NY, 10018, USA (Type of address: Principal Executive Office)
1995-09-19 2001-05-07 Address 512 7TH AVE, NEW YORK, NY, 10018, USA (Type of address: Service of Process)
1995-09-19 2001-05-07 Address 512 7TH AVE, NEW YORK, NY, 10018, USA (Type of address: Chief Executive Officer)
1993-04-16 1995-09-19 Address 512 SEVENTH AVENUE-SECOND FLR., NEW YORK, NY, 10018, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
130503002266 2013-05-03 BIENNIAL STATEMENT 2013-04-01
110427002750 2011-04-27 BIENNIAL STATEMENT 2011-04-01
090323002421 2009-03-23 BIENNIAL STATEMENT 2009-04-01
070417002818 2007-04-17 BIENNIAL STATEMENT 2007-04-01
050512002630 2005-05-12 BIENNIAL STATEMENT 2005-04-01
030707002295 2003-07-07 BIENNIAL STATEMENT 2003-04-01
010507002402 2001-05-07 BIENNIAL STATEMENT 2001-04-01
990614002471 1999-06-14 BIENNIAL STATEMENT 1999-04-01
970423002852 1997-04-23 BIENNIAL STATEMENT 1997-04-01
950919002294 1995-09-19 BIENNIAL STATEMENT 1995-04-01

Date of last update: 22 Jan 2025

Sources: New York Secretary of State