Name: | LOUIS TAMIS & SONS, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 30 Jun 1969 (56 years ago) |
Entity Number: | 278975 |
ZIP code: | 10016 |
County: | New York |
Place of Formation: | New York |
Address: | 10 EAST 38TH STREET, NEW YORK, NY, United States, 10016 |
Principal Address: | 301 KENSINGTON WAY, MOUNT KISCO, NY, United States, 10549 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 10 EAST 38TH STREET, NEW YORK, NY, United States, 10016 |
Name | Role | Address |
---|---|---|
CLIFFORD TAMIS | Chief Executive Officer | 4 COLE DRIVE, ARMONK, NY, United States, 10504 |
Start date | End date | Type | Value |
---|---|---|---|
1974-11-19 | 1995-04-24 | Address | 6 W. 48TH ST., NEW YORK, NY, 10036, USA (Type of address: Service of Process) |
1969-06-30 | 2021-07-24 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
1969-06-30 | 1974-11-19 | Address | 1350 AVE. OF AMERICA, NEW YORK, NY, 10019, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
950424002055 | 1995-04-24 | BIENNIAL STATEMENT | 1993-06-01 |
A511000-3 | 1978-08-24 | CERTIFICATE OF AMENDMENT | 1978-08-24 |
A194801-3 | 1974-11-19 | CERTIFICATE OF AMENDMENT | 1974-11-19 |
767083-10 | 1969-06-30 | CERTIFICATE OF INCORPORATION | 1969-06-30 |
Date of last update: 18 Mar 2025
Sources: New York Secretary of State