Name: | TAM INVESTMENT HOLDINGS INC. |
Jurisdiction: | New York |
Legal type: | FOREIGN BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 19 Nov 2001 (23 years ago) |
Date of dissolution: | 28 Jul 2010 |
Entity Number: | 2700660 |
ZIP code: | 10005 |
County: | New York |
Place of Formation: | Delaware |
Principal Address: | 1221 AVE OF AMERICAS / 32ND FL, NEW YORK, NY, United States, 10020 |
Address: | 28 LIBERTY ST., NEW YORK, NY, United States, 10005 |
Name | Role | Address |
---|---|---|
C T CORPORATION SYSTEM | DOS Process Agent | 28 LIBERTY ST., NEW YORK, NY, United States, 10005 |
Name | Role | Address |
---|---|---|
C T CORPORATION SYSTEM | Agent | 28 LIBERTY ST., NEW YORK, NY, 10005 |
Name | Role | Address |
---|---|---|
SARAH E. STREET | Chief Executive Officer | XL CAPITAL INVESTMENT PARTNERS, 1221 AVE OF AMERICAS / 32ND FL, NEW YORK, NY, United States, 10020 |
Start date | End date | Type | Value |
---|---|---|---|
2001-11-19 | 2019-01-28 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent) |
2001-11-19 | 2019-01-28 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
SR-34341 | 2019-01-28 | CERTIFICATE OF CHANGE (BY AGENT) | 2019-01-28 |
SR-34342 | 2019-01-28 | CERTIFICATE OF CHANGE (BY AGENT) | 2019-01-28 |
DP-1895262 | 2010-07-28 | ANNULMENT OF AUTHORITY | 2010-07-28 |
060216003326 | 2006-02-16 | BIENNIAL STATEMENT | 2005-11-01 |
050819002667 | 2005-08-19 | BIENNIAL STATEMENT | 2003-11-01 |
011119000672 | 2001-11-19 | APPLICATION OF AUTHORITY | 2001-11-19 |
Date of last update: 19 Jan 2025
Sources: New York Secretary of State