Search icon

TAMPA UNITED CO., INC.

Company Details

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

Agent

Name Role Address
PAN AM EQUITIES, INC. Agent 3 NEW YORK PLAZA, NEW YORK, NY, 10004

Chief Executive Officer

Name Role Address
JEROME H KATZ Chief Executive Officer C/O PAN AM EQUITIES, 3 NEW YORK PLAZA, NEW YORK, NY, United States, 10004

DOS Process Agent

Name Role Address
PAN AM EQUITIES DOS Process Agent 3 NEW YORK PLAZA, NEW YORK, NY, United States, 10004

History

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)

Filings

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