Search icon

TANOV INDUSTRIES, INC.

Company Details

Name: TANOV INDUSTRIES, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 13 Jan 1997 (28 years ago)
Entity Number: 2101711
ZIP code: 10019
County: New York
Place of Formation: New York
Address: 100 W 57TH ST APT 4O, SUITE 4O, NEW YORK, NY, United States, 10019
Principal Address: 100 WEST 57TH ST, SUITE 4O, NEW YORK, NY, United States, 10019

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
LESLIE BAE KIM DOS Process Agent 100 W 57TH ST APT 4O, SUITE 4O, NEW YORK, NY, United States, 10019

Chief Executive Officer

Name Role Address
LESLIE BAE KIM Chief Executive Officer 100 WEST 57TH ST, SUITE 4O, NEW YORK, NY, United States, 10019

History

Start date End date Type Value
2017-04-06 2019-01-07 Address 10019, SUITE 4O, NEW YORK, NY, 10019, USA (Type of address: Service of Process)
2011-02-25 2017-04-06 Address 140 WEST 36TH STREET, 2ND FLOOR, NEW YORK, NY, 10018, USA (Type of address: Chief Executive Officer)
2011-02-25 2017-04-06 Address 140 WEST 36TH STREET, 2ND FLOOR, NEW YORK, NY, 10018, USA (Type of address: Principal Executive Office)
2011-02-25 2017-04-06 Address 140 WEST 36TH STREET, 2ND FLOOR, NEW YORK, NY, 10018, USA (Type of address: Service of Process)
1997-01-13 2011-02-25 Address 1359 BROADWAY, SUITE 606, NEW YORK, NY, 10018, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
190107060790 2019-01-07 BIENNIAL STATEMENT 2019-01-01
170406007053 2017-04-06 BIENNIAL STATEMENT 2017-01-01
150108006287 2015-01-08 BIENNIAL STATEMENT 2015-01-01
130115006497 2013-01-15 BIENNIAL STATEMENT 2013-01-01
110225002625 2011-02-25 BIENNIAL STATEMENT 2011-01-01
970113000365 1997-01-13 CERTIFICATE OF INCORPORATION 1997-01-13

Date of last update: 07 Feb 2025

Sources: New York Secretary of State