Name: | TANGO PUBLISHING, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 15 Apr 1999 (26 years ago) |
Entity Number: | 2367587 |
ZIP code: | 11703 |
County: | Suffolk |
Place of Formation: | New York |
Address: | 1756 AUGUST ROAD, NORTH BABYLON, NY, United States, 11703 |
Principal Address: | 1756 AUGUST ROAD, BAY SHORE, NY, United States, 11703 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
THOMAS J HRONCICH JR | DOS Process Agent | 1756 AUGUST ROAD, NORTH BABYLON, NY, United States, 11703 |
Name | Role | Address |
---|---|---|
THOMAS J. HRONCICH, JR. | Chief Executive Officer | 1756 AUGUST ROAD, NORTH BABYLON, NY, United States, 11703 |
Start date | End date | Type | Value |
---|---|---|---|
2023-09-27 | 2024-10-03 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
2003-04-22 | 2007-04-13 | Address | 1394 POTTER BLVD, BAY SHORE, NY, 11706, USA (Type of address: Chief Executive Officer) |
2001-04-19 | 2007-04-13 | Address | 1394 POTTER BLVD, BAY SHORE, NY, 11706, USA (Type of address: Principal Executive Office) |
2001-04-19 | 2003-04-22 | Address | PO BOX 312, BRIGHTWATERS, NY, 11718, USA (Type of address: Chief Executive Officer) |
2001-04-19 | 2007-04-13 | Address | 1394 POTTER BLVD, BAY SHORE, NY, 11706, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
070413003075 | 2007-04-13 | BIENNIAL STATEMENT | 2007-04-01 |
050603002230 | 2005-06-03 | BIENNIAL STATEMENT | 2005-04-01 |
030422002623 | 2003-04-22 | BIENNIAL STATEMENT | 2003-04-01 |
010419002166 | 2001-04-19 | BIENNIAL STATEMENT | 2001-04-01 |
990415000239 | 1999-04-15 | CERTIFICATE OF INCORPORATION | 1999-04-15 |
Date of last update: 31 Mar 2025
Sources: New York Secretary of State