TAN FACTORY, INC.

Name: | TAN FACTORY, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 05 Aug 1997 (28 years ago) |
Entity Number: | 2168635 |
ZIP code: | 10461 |
County: | Westchester |
Place of Formation: | New York |
Address: | 1928 WILLIAMSBRIDGE RD, BRONX, NY, United States, 10461 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
GREG TEMBECK | DOS Process Agent | 1928 WILLIAMSBRIDGE RD, BRONX, NY, United States, 10461 |
Name | Role | Address |
---|---|---|
GREG TEMBECK | Chief Executive Officer | 1928 WILLIAMSBRIDGE RD, BRONX, NY, United States, 10461 |
Start date | End date | Type | Value |
---|---|---|---|
1999-09-22 | 2003-08-13 | Address | 11 DORCHESTER RD, RYE, NY, 10480, USA (Type of address: Chief Executive Officer) |
1999-09-22 | 2003-08-13 | Address | 11 DORCHESTER RD, RYE, NY, 10580, USA (Type of address: Principal Executive Office) |
1999-09-22 | 2003-08-13 | Address | 11 DORCHESTER RD, RYE, NY, 10580, USA (Type of address: Service of Process) |
1997-08-05 | 1999-09-22 | Address | 350 THEODORE FREMD AVENUE, RYE, NY, 10580, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
110901002343 | 2011-09-01 | BIENNIAL STATEMENT | 2011-08-01 |
090805002237 | 2009-08-05 | BIENNIAL STATEMENT | 2009-08-01 |
051006002796 | 2005-10-06 | BIENNIAL STATEMENT | 2005-08-01 |
030813002452 | 2003-08-13 | BIENNIAL STATEMENT | 2003-08-01 |
010803002842 | 2001-08-03 | BIENNIAL STATEMENT | 2001-08-01 |
Fee Sequence Id | Fee type | Status | Date | Amount | Description |
---|---|---|---|---|---|
62974 | CL VIO | INVOICED | 2006-07-19 | 250 | CL - Consumer Law Violation |
This company hasn't received any reviews.
Date of last update: 31 Mar 2025
Sources: New York Secretary of State