Search icon

TAM

Company claim

Is this your business?

Get access!

Company Details

Name: TAM
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Inactive
Date of registration: 01 Apr 1997 (28 years ago)
Date of dissolution: 30 Jun 2004
Entity Number: 2128881
ZIP code: 10310
County: Richmond
Place of Formation: Delaware
Foreign Legal Name: TAM RESTAURANTS, INC.
Fictitious Name: TAM
Address: ATTN: FRANK E. CRETELLA, PRES., 1163 FOREST AVENUE, STATEN ISLAND, NY, United States, 10310

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent ATTN: FRANK E. CRETELLA, PRES., 1163 FOREST AVENUE, STATEN ISLAND, NY, United States, 10310

History

Start date End date Type Value
1998-01-23 1998-01-23 Name TAM RESTAURANTS, INC.
1997-04-01 1998-01-23 Name TAM RESTAURANT HOLDING CORP.

Filings

Filing Number Date Filed Type Effective Date
DP-1735874 2004-06-30 ANNULMENT OF AUTHORITY 2004-06-30
980123000009 1998-01-23 CERTIFICATE OF AMENDMENT 1998-01-23
970401000417 1997-04-01 APPLICATION OF AUTHORITY 1997-04-01

Court Cases

Court Case Summary

Filing Date:
2019-03-06
Status:
Terminated
Nature Of Judgment:
no monetary award
Jury Demand:
Plaintiff demands jury
Nature Of Suit:
Other Statutory Actions

Parties

Party Name:
TAM
Party Role:
Plaintiff
Party Role:
Defendant

Court Case Summary

Filing Date:
2016-01-19
Status:
Terminated
Nature Of Judgment:
no monetary award
Jury Demand:
Plaintiff demands jury
Nature Of Suit:
Fair Labor Standards Act

Parties

Party Name:
TAM
Party Role:
Plaintiff
Party Name:
Party Role:
Defendant

Court Case Summary

Filing Date:
2015-07-25
Status:
Terminated
Nature Of Judgment:
no monetary award
Jury Demand:
Neither plaintiff nor defendant demands jury
Nature Of Suit:
Fair Labor Standards Act

Parties

Party Role:
Defendant
Party Name:
TAM
Party Role:
Plaintiff

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 31 Mar 2025

Sources: New York Secretary of State