Search icon

TANGLEWOOD STATIONARY CORP.

Company Details

Name: TANGLEWOOD STATIONARY CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 07 Jun 1973 (52 years ago)
Entity Number: 263149
ZIP code: 10710
County: Westchester
Place of Formation: New York
Address: 2264 CENTRAL PARK AVENUE, YONKERS, NY, United States, 10710

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
AHMED ALKAIFI Chief Executive Officer 2264 CENTRAL PARK AVE, YONKERS, NY, United States, 10710

DOS Process Agent

Name Role Address
AHMED ALKAIFI DOS Process Agent 2264 CENTRAL PARK AVENUE, YONKERS, NY, United States, 10710

History

Start date End date Type Value
1993-07-14 2009-07-03 Address 2264 CENTRAL PARK AVENUE, YONKERS, NY, 10710, USA (Type of address: Chief Executive Officer)
1993-07-14 2013-06-05 Address 2264 CENTRAL PARK AVENUE, YONKERS, NY, 10710, USA (Type of address: Principal Executive Office)
1973-06-07 1993-07-14 Address 2264 CENTRAL PARK AVE., NEW YORK, NY, 10710, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
130605007215 2013-06-05 BIENNIAL STATEMENT 2013-06-01
110613002733 2011-06-13 BIENNIAL STATEMENT 2011-06-01
090703003003 2009-07-03 BIENNIAL STATEMENT 2009-06-01
070607002691 2007-06-07 BIENNIAL STATEMENT 2007-06-01
050726002056 2005-07-26 BIENNIAL STATEMENT 2005-06-01
030528002690 2003-05-28 BIENNIAL STATEMENT 2003-06-01
010615002363 2001-06-15 BIENNIAL STATEMENT 2001-06-01
C284200-2 2000-01-31 ASSUMED NAME LLC INITIAL FILING 2000-01-31
990810002040 1999-08-10 BIENNIAL STATEMENT 1999-06-01
970613002159 1997-06-13 BIENNIAL STATEMENT 1997-06-01

Date of last update: 01 Mar 2025

Sources: New York Secretary of State