TIRNAGOG, INC.

Name: | TIRNAGOG, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 16 Sep 1996 (29 years ago) |
Entity Number: | 2066052 |
ZIP code: | 11201 |
County: | Kings |
Place of Formation: | New York |
Address: | 28 Old Fulton Street, 5F, Brooklyn, NY, United States, 11201 |
Shares Details
Shares issued 1000
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
ANNE RICHARDSON | Chief Executive Officer | 28 OLD FULTON STREET, 5F, BROOKLYN, NY, United States, 11201 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 28 Old Fulton Street, 5F, Brooklyn, NY, United States, 11201 |
Start date | End date | Type | Value |
---|---|---|---|
2025-03-03 | 2025-03-03 | Address | 28 OLD FULTON STREET, 5F, BROOKLYN, NY, 11201, USA (Type of address: Chief Executive Officer) |
2025-03-03 | 2025-03-03 | Address | 475 PARK AVE SOUTH 24TH FLR, NEW YORK, NY, 10016, USA (Type of address: Chief Executive Officer) |
2008-10-01 | 2025-03-03 | Address | 475 PARK AVE SOUTH 24TH FLR, NEW YORK, NY, 10016, USA (Type of address: Chief Executive Officer) |
2008-10-01 | 2025-03-03 | Address | 475 PARK AVE SOUTH 24TH FLR, NEW YORK, NY, 10016, USA (Type of address: Service of Process) |
1998-11-24 | 2008-10-01 | Address | 28 OLD FULTON ST, APT 5F, BROOKLYN, NY, 11201, USA (Type of address: Chief Executive Officer) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
250303007771 | 2025-03-03 | BIENNIAL STATEMENT | 2025-03-03 |
220318001184 | 2022-03-18 | BIENNIAL STATEMENT | 2020-09-01 |
101101002485 | 2010-11-01 | BIENNIAL STATEMENT | 2010-09-01 |
081001002761 | 2008-10-01 | BIENNIAL STATEMENT | 2008-09-01 |
060915002568 | 2006-09-15 | BIENNIAL STATEMENT | 2006-09-01 |
This company hasn't received any reviews.
Date of last update: 14 Mar 2025
Sources: New York Secretary of State