Name: | TRISTAN TAORMINO ENTERPRISES, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 05 Jan 2000 (25 years ago) |
Entity Number: | 2457543 |
ZIP code: | 12083 |
County: | Greene |
Place of Formation: | New York |
Address: | PO BOX 395, GREENVILLE, NY, United States, 12083 |
Principal Address: | 35 PINE HILL CT, GREENVILLE, NY, United States, 12083 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | PO BOX 395, GREENVILLE, NY, United States, 12083 |
Name | Role | Address |
---|---|---|
TRISTAN TAORMINO-TOGNAZZINI | Chief Executive Officer | PO BOX 395, GREENVILLE, NY, United States, 12083 |
Start date | End date | Type | Value |
---|---|---|---|
2008-02-19 | 2010-01-29 | Address | PO BOX 395, GREENVILLE, NY, 12083, USA (Type of address: Chief Executive Officer) |
2002-01-31 | 2008-02-19 | Address | 542 HANCOCK ST, BROOKLYN, NY, 11233, USA (Type of address: Chief Executive Officer) |
2002-01-31 | 2008-02-19 | Address | 542 HANCOCK ST, BROOKLYN, NY, 11233, USA (Type of address: Principal Executive Office) |
2000-01-05 | 2007-05-09 | Address | POST OFFICE BOX 4108, GRAND CENTRAL STATION, NEW YORK, NY, 10163, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
140130002129 | 2014-01-30 | BIENNIAL STATEMENT | 2014-01-01 |
120209002196 | 2012-02-09 | BIENNIAL STATEMENT | 2012-01-01 |
100129002892 | 2010-01-29 | BIENNIAL STATEMENT | 2010-01-01 |
080219002368 | 2008-02-19 | BIENNIAL STATEMENT | 2008-01-01 |
070509000026 | 2007-05-09 | CERTIFICATE OF CHANGE | 2007-05-09 |
060210002902 | 2006-02-10 | BIENNIAL STATEMENT | 2006-01-01 |
040108002318 | 2004-01-08 | BIENNIAL STATEMENT | 2004-01-01 |
020131002417 | 2002-01-31 | BIENNIAL STATEMENT | 2002-01-01 |
000105000188 | 2000-01-05 | CERTIFICATE OF INCORPORATION | 2000-01-05 |
Date of last update: 13 Mar 2025
Sources: New York Secretary of State