Search icon

TASNIN TAHSIN CORPORATION

Company Details

Name: TASNIN TAHSIN CORPORATION
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 24 Mar 2003 (22 years ago)
Entity Number: 2885585
ZIP code: 10452
County: New York
Place of Formation: New York
Address: 111 E 167TH T, 23E, BRONX, NY, United States, 10452
Principal Address: 914 COLUMBUS AVE, NEW YORK, NY, United States, 10023

Contact Details

Phone +1 646-316-8552

Phone +1 212-222-3759

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 111 E 167TH T, 23E, BRONX, NY, United States, 10452

Chief Executive Officer

Name Role Address
G M ELIVS H PRAMANIK Chief Executive Officer 914 COLUMBUS AVE, NEW YORK, NY, United States, 10023

Licenses

Number Status Type Date End date
1396531-DCA Inactive Business 2011-06-15 2016-03-31
1192230-DCA Inactive Business 2005-03-31 2014-12-31
1181241-DCA Inactive Business 2004-09-29 2005-12-31

History

Start date End date Type Value
2005-02-23 2005-06-20 Address 914 COLUMBUS AVE, NEW YORK, NY, 10025, USA (Type of address: Service of Process)
2003-03-24 2005-02-23 Address APARTMENT 23E, 111 EAST 167TH STREET, BRONX, NY, 10452, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
050620002061 2005-06-20 BIENNIAL STATEMENT 2005-03-01
050223000018 2005-02-23 CERTIFICATE OF CHANGE 2005-02-23
030324000029 2003-03-24 CERTIFICATE OF INCORPORATION 2003-03-24

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
1655179 RENEWAL INVOICED 2014-04-17 160 Stoop Line Stand Renewal Fee, Fruit, Veg, Soft Drinks, Flowers
211047 CNV_LF INVOICED 2013-10-04 100 LF - Late Fee
211046 LL VIO INVOICED 2013-09-18 100 LL - License Violation
205153 OL VIO INVOICED 2013-09-17 250 OL - Other Violation
216655 TS VIO INVOICED 2013-03-20 200 TS - State Fines (Tobacco)
216654 SS VIO INVOICED 2013-03-20 50 SS - State Surcharge (Tobacco)
793619 RENEWAL INVOICED 2012-11-16 110 CRD Renewal Fee
1129020 RENEWAL INVOICED 2012-04-17 160 Stoop Line Stand Renewal Fee, Fruit, Veg, Soft Drinks, Flowers
149159 CL VIO INVOICED 2011-12-30 300 CL - Consumer Law Violation
164249 PL VIO INVOICED 2011-07-28 500 PL - Padlock Violation

Date of last update: 30 Mar 2025

Sources: New York Secretary of State