Search icon

TRISTAN TAORMINO ENTERPRISES, INC.

Company Details

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

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent PO BOX 395, GREENVILLE, NY, United States, 12083

Chief Executive Officer

Name Role Address
TRISTAN TAORMINO-TOGNAZZINI Chief Executive Officer PO BOX 395, GREENVILLE, NY, United States, 12083

History

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)

Filings

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