GEORGE TIEMANN & CO.

Name: | GEORGE TIEMANN & CO. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 30 Jan 1902 (124 years ago) |
Entity Number: | 21805 |
ZIP code: | 11787 |
County: | New York |
Place of Formation: | New York |
Address: | 86 Terry Road, Smithtown, NY, United States, 11787 |
Shares Details
Shares issued 0
Share Par Value 100000
Type CAP
Name | Role | Address |
---|---|---|
GEORGE TIEMANN & CO. | DOS Process Agent | 86 Terry Road, Smithtown, NY, United States, 11787 |
Name | Role | Address |
---|---|---|
RICHARD MORIARTY | Chief Executive Officer | 86 TERRY ROAD, SMITHTOWN, NY, United States, 11787 |
Start date | End date | Type | Value |
---|---|---|---|
2024-01-15 | 2024-01-15 | Address | 25 PLANT AVENUE, HAUPPAUGE, NY, 11788, USA (Type of address: Chief Executive Officer) |
2024-01-15 | 2024-01-15 | Address | 86 TERRY ROAD, SMITHTOWN, NY, 11787, USA (Type of address: Chief Executive Officer) |
2023-05-30 | 2024-01-15 | Shares | Share type: PAR VALUE, Number of shares: 10000, Par value: 10 |
2023-05-30 | 2024-01-15 | Address | 25 PLANT AVENUE, HAUPPAUGE, NY, 11788, USA (Type of address: Chief Executive Officer) |
2023-05-30 | 2024-01-15 | Address | 25 Plant Avenue, Hauppauge, NY, 11788, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
240115000128 | 2024-01-15 | BIENNIAL STATEMENT | 2024-01-15 |
230530000531 | 2023-05-30 | BIENNIAL STATEMENT | 2022-01-01 |
20171212004 | 2017-12-12 | ASSUMED NAME CORP INITIAL FILING | 2017-12-12 |
5523-69 | 1939-04-11 | CERTIFICATE OF AMENDMENT | 1939-04-11 |
DES23856 | 1934-12-28 | CERTIFICATE OF AMENDMENT | 1934-12-28 |
This company hasn't received any reviews.
Date of last update: 19 Mar 2025
Sources: New York Secretary of State