TAB INTERNATIONAL USA, INC.

Name: | TAB INTERNATIONAL USA, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 19 Oct 1994 (31 years ago) |
Entity Number: | 1861206 |
ZIP code: | 11596 |
County: | New York |
Place of Formation: | New York |
Address: | 80 Hillside Ave, Williston Park, NY, United States, 11596 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
BASIT M AZHAR | DOS Process Agent | 80 Hillside Ave, Williston Park, NY, United States, 11596 |
Name | Role | Address |
---|---|---|
BASIT M AZHAR | Chief Executive Officer | 80 HILLSIDE AVE, WILLISTON PARK, NY, United States, 11596 |
Start date | End date | Type | Value |
---|---|---|---|
2024-07-12 | 2024-07-12 | Address | 80 HILLSIDE AVE, WILLISTON PARK, NY, 11596, USA (Type of address: Chief Executive Officer) |
2023-12-14 | 2024-07-12 | Address | 160 MEADOW ST, GARDEN CITY, NY, 11530, USA (Type of address: Chief Executive Officer) |
2023-12-14 | 2024-07-12 | Address | 160 MEADOW ST, GARDEN CITY, NY, 11530, USA (Type of address: Service of Process) |
2023-12-04 | 2024-07-12 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
2002-09-30 | 2023-12-14 | Address | 160 MEADOW ST, GARDEN CITY, NY, 11530, USA (Type of address: Chief Executive Officer) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
240712001320 | 2024-07-12 | BIENNIAL STATEMENT | 2024-07-12 |
231214002137 | 2023-12-04 | CERTIFICATE OF PAYMENT OF TAXES | 2023-12-04 |
DP-1755523 | 2009-07-29 | DISSOLUTION BY PROCLAMATION | 2009-07-29 |
041116002638 | 2004-11-16 | BIENNIAL STATEMENT | 2004-10-01 |
020930002329 | 2002-09-30 | BIENNIAL STATEMENT | 2002-10-01 |
This company hasn't received any reviews.
Date of last update: 15 Mar 2025
Sources: New York Secretary of State