Name: | TAMPA UNITED CO., INC. |
Jurisdiction: | New York |
Legal type: | FOREIGN BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 12 Oct 1993 (31 years ago) |
Entity Number: | 1763473 |
ZIP code: | 10004 |
County: | New York |
Place of Formation: | Delaware |
Principal Address: | C/O PAN AM EQUITIES, 3 NEW YORK PLAZA, NEW YORK, NY, United States, 10004 |
Address: | 3 NEW YORK PLAZA, NEW YORK, NY, United States, 10004 |
Name | Role | Address |
---|---|---|
PAN AM EQUITIES, INC. | Agent | 3 NEW YORK PLAZA, NEW YORK, NY, 10004 |
Name | Role | Address |
---|---|---|
JEROME H KATZ | Chief Executive Officer | C/O PAN AM EQUITIES, 3 NEW YORK PLAZA, NEW YORK, NY, United States, 10004 |
Name | Role | Address |
---|---|---|
PAN AM EQUITIES | DOS Process Agent | 3 NEW YORK PLAZA, NEW YORK, NY, United States, 10004 |
Start date | End date | Type | Value |
---|---|---|---|
1997-10-23 | 1999-10-25 | Address | C/O PAN AM EQUITIES, 3 NEW YORK PLAZA, NEW YORK, NY, 10004, USA (Type of address: Chief Executive Officer) |
1996-03-18 | 1997-10-23 | Address | C/O PAN AM EQUITIES, 3 NEW YORK PLAZA, NEW YORK, NY, 10004, USA (Type of address: Chief Executive Officer) |
1996-03-18 | 1997-10-23 | Address | C/O PAN AM EQUITIES, 3 NEW YORK PLAZA, NEW YORK, NY, 10004, USA (Type of address: Principal Executive Office) |
1996-03-18 | 1997-10-23 | Address | 3 NEW YORK PLZ, 19TH FLOOR, NEW YORK, NY, 10004, USA (Type of address: Service of Process) |
1993-10-12 | 1996-03-18 | Address | 3 NEW YORK PLAZA, NEW YORK, NY, 10004, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
030922002476 | 2003-09-22 | BIENNIAL STATEMENT | 2003-10-01 |
010926002690 | 2001-09-26 | BIENNIAL STATEMENT | 2001-10-01 |
991025002743 | 1999-10-25 | BIENNIAL STATEMENT | 1999-10-01 |
971023002433 | 1997-10-23 | BIENNIAL STATEMENT | 1997-10-01 |
960318002009 | 1996-03-18 | BIENNIAL STATEMENT | 1995-10-01 |
931012000396 | 1993-10-12 | APPLICATION OF AUTHORITY | 1993-10-12 |
Date of last update: 15 Mar 2025
Sources: New York Secretary of State