Name: | TMJ LAND, INC. |
Jurisdiction: | New York |
Legal type: | FOREIGN BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 29 Oct 1996 (29 years ago) |
Entity Number: | 2079465 |
ZIP code: | 77019 |
County: | New York |
Place of Formation: | Texas |
Principal Address: | 1929 ALLEN PARKWAY, HOUSTON, TX, United States, 77019 |
Address: | 1929 ALLEN PARKWAY, Houston, TX, United States, 77019 |
Name | Role | Address |
---|---|---|
DANIEL I KLEBAN | Chief Executive Officer | 1929 ALLEN PARKWAY, HOUSTON, TX, United States, 77019 |
Name | Role | Address |
---|---|---|
FRANK R. RINAUDO, JR. | Agent | 152 WEST 57TH STREET, 46TH FLOOR, NEW YORK, NY, 10019 |
Name | Role | Address |
---|---|---|
TMJ LAND, INC | DOS Process Agent | 1929 ALLEN PARKWAY, Houston, TX, United States, 77019 |
Start date | End date | Type | Value |
---|---|---|---|
2024-10-07 | 2024-10-07 | Address | 1929 ALLEN PARKWAY, HOUSTON, TX, 77019, USA (Type of address: Chief Executive Officer) |
2024-10-07 | 2024-10-07 | Address | 1929 ALLEN PARKWAY, TAX DEPT 9TH FL, HOUSTON, TX, 77019, USA (Type of address: Chief Executive Officer) |
2000-10-10 | 2024-10-07 | Address | 1929 ALLEN PARKWAY, 9TH FLR, HOUSTON, TX, 77019, USA (Type of address: Service of Process) |
2000-10-10 | 2024-10-07 | Address | 1929 ALLEN PARKWAY, HOUSTON, TX, 77019, USA (Type of address: Chief Executive Officer) |
1999-06-03 | 2024-10-07 | Address | 152 WEST 57TH STREET, 46TH FLOOR, NEW YORK, NY, 10019, USA (Type of address: Registered Agent) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
241007004846 | 2024-10-07 | BIENNIAL STATEMENT | 2024-10-07 |
221109002821 | 2022-11-09 | BIENNIAL STATEMENT | 2022-10-01 |
181010006517 | 2018-10-10 | BIENNIAL STATEMENT | 2018-10-01 |
161014006141 | 2016-10-14 | BIENNIAL STATEMENT | 2016-10-01 |
141009006621 | 2014-10-09 | BIENNIAL STATEMENT | 2014-10-01 |
Date of last update: 14 Mar 2025
Sources: New York Secretary of State