Name: | TANKLOW, HOLLENDER & CO., INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 27 Jul 1994 (31 years ago) |
Entity Number: | 1839403 |
ZIP code: | 10123 |
County: | Nassau |
Place of Formation: | New York |
Address: | 450 7TH AVE, STE 1802, NEW YORK, NY, United States, 10123 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 450 7TH AVE, STE 1802, NEW YORK, NY, United States, 10123 |
Name | Role | Address |
---|---|---|
JOSE FERNANDEZ | Chief Executive Officer | 450 7TH AVE, STE 1802, NEW YORK, NY, United States, 10123 |
Start date | End date | Type | Value |
---|---|---|---|
2012-10-10 | 2014-07-10 | Address | 450 7TH AVE, STE 1802, NEW YORK, NY, 10123, USA (Type of address: Chief Executive Officer) |
2010-07-20 | 2012-10-10 | Address | 69 MEADOW WOODS ROAD, GREAT NECK, NY, 11020, USA (Type of address: Chief Executive Officer) |
2010-07-20 | 2012-10-10 | Address | 69 MEADOW WOODS ROAD, GREAT NECK, NY, 11020, USA (Type of address: Service of Process) |
2010-07-20 | 2012-10-10 | Address | 69 MEADOW WOODS ROAD, GREAT NECK, NY, 11020, USA (Type of address: Principal Executive Office) |
1996-07-17 | 2010-07-20 | Address | 69 MEADOW WOODS RD., GREAT NECK, NY, 11020, USA (Type of address: Chief Executive Officer) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
160705006528 | 2016-07-05 | BIENNIAL STATEMENT | 2016-07-01 |
140710006161 | 2014-07-10 | BIENNIAL STATEMENT | 2014-07-01 |
121010002125 | 2012-10-10 | BIENNIAL STATEMENT | 2012-07-01 |
100720002269 | 2010-07-20 | BIENNIAL STATEMENT | 2010-07-01 |
080806003003 | 2008-08-06 | BIENNIAL STATEMENT | 2008-07-01 |
Date of last update: 15 Mar 2025
Sources: New York Secretary of State