Name: | TANNIC, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 09 Mar 2001 (24 years ago) |
Entity Number: | 2614541 |
ZIP code: | 12210 |
County: | New York |
Place of Formation: | New York |
Address: | One Commerce Plaza, 99 Washington Ave, Suite 805-A, Albany, NY, United States, 12210 |
Principal Address: | 32 SE 2nd Ave, #410, Delray Beach, FL, United States, 33444 |
Shares Details
Shares issued 20000
Share Par Value 1
Type PAR VALUE
Name | Role | Address |
---|---|---|
SARAH ATWOOD | Chief Executive Officer | 32 SE 2ND AVE, # 410, DELRAY BEACH, FL, United States, 33444 |
Name | Role | Address |
---|---|---|
INCORP SERVICES, INC. | DOS Process Agent | One Commerce Plaza, 99 Washington Ave, Suite 805-A, Albany, NY, United States, 12210 |
Name | Role | Address |
---|---|---|
SPIEGEL & UTRERA, P.A.,P.C. | Agent | 45 JOHN STREET, SUITE 711, NEW YORK, NY, 10038 |
Start date | End date | Type | Value |
---|---|---|---|
2025-03-12 | 2025-03-12 | Address | 4-74 48TH AVE, #22G, LONG ISLAND CITY, NY, 11109, USA (Type of address: Chief Executive Officer) |
2025-03-12 | 2025-03-12 | Address | 32 SE 2ND AVE, # 410, DELRAY BEACH, FL, 33444, USA (Type of address: Chief Executive Officer) |
2025-02-19 | 2025-02-19 | Address | 4-74 48TH AVE, #22G, LONG ISLAND CITY, NY, 11109, USA (Type of address: Chief Executive Officer) |
2025-02-19 | 2025-03-12 | Shares | Share type: PAR VALUE, Number of shares: 20000, Par value: 1 |
2025-02-19 | 2025-02-19 | Address | 32 SE 2ND AVE, # 410, DELRAY BEACH, FL, 33444, USA (Type of address: Chief Executive Officer) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
250312001336 | 2025-03-12 | BIENNIAL STATEMENT | 2025-03-12 |
250219002899 | 2025-02-19 | BIENNIAL STATEMENT | 2025-02-19 |
070507002582 | 2007-05-07 | BIENNIAL STATEMENT | 2007-03-01 |
050718002217 | 2005-07-18 | BIENNIAL STATEMENT | 2005-03-01 |
010309000571 | 2001-03-09 | CERTIFICATE OF INCORPORATION | 2001-03-09 |
Date of last update: 30 Mar 2025
Sources: New York Secretary of State