Search icon

TAN REALTY HOLDING

Company Details

Name: TAN REALTY HOLDING
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Active
Date of registration: 12 May 1998 (27 years ago)
Entity Number: 2258559
ZIP code: 10016
County: New York
Place of Formation: Delaware
Foreign Legal Name: TAN HOLDING CORP.
Fictitious Name: TAN REALTY HOLDING
Address: 461 PARK AVE SOUTH 4TH FLR, NEW YROK, NY, United States, 10016
Principal Address: 461 PARK AVE SOUTH STE 801, NEW YORK, NY, United States, 10016

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 461 PARK AVE SOUTH 4TH FLR, NEW YROK, NY, United States, 10016

Chief Executive Officer

Name Role Address
AL BROWN (ALFRED BROWN) Chief Executive Officer 3101 FOREST HILL BLVD, WEST PALM BEACH, FL, United States, 33406

History

Start date End date Type Value
2006-05-11 2008-05-21 Address 7753 LAKE WORTH ROAD, LAKE WORTH, FL, 33467, USA (Type of address: Chief Executive Officer)
2006-05-11 2008-05-21 Address 461 PARK AVE SOUTH 4TH FLR, NEW YORK, NY, 10016, USA (Type of address: Principal Executive Office)
2000-05-16 2006-05-11 Address 461 PARK AVE SOUTH 4TH FLR, NEW YORK, NY, 10016, USA (Type of address: Chief Executive Officer)
2000-05-16 2006-05-11 Address 461 PARK AVE SOUTH 4TH FLR, NEW YORK, NY, 10016, USA (Type of address: Principal Executive Office)
2000-05-16 2006-05-11 Address 461 PARK AVE SOUTH 4TH FLR, NEW YROK, NY, 10016, USA (Type of address: Service of Process)
1998-05-12 2000-05-16 Address 461 PARK AVENUE SOUTH, NEW YORK, NY, 10016, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
080521002320 2008-05-21 BIENNIAL STATEMENT 2008-05-01
060511002734 2006-05-11 BIENNIAL STATEMENT 2006-05-01
040526002530 2004-05-26 BIENNIAL STATEMENT 2004-05-01
030829000524 2003-08-29 ERRONEOUS ENTRY 2003-08-29
DP-1625830 2002-06-26 ANNULMENT OF AUTHORITY 2002-06-26
020516002229 2002-05-16 BIENNIAL STATEMENT 2002-05-01
000516002685 2000-05-16 BIENNIAL STATEMENT 2000-05-01
980512000134 1998-05-12 APPLICATION OF AUTHORITY 1998-05-12

Date of last update: 07 Feb 2025

Sources: New York Secretary of State