Search icon

TAMANNA ENTERPRISES, INC.

Company Details

Name: TAMANNA ENTERPRISES, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 05 Jun 2003 (22 years ago)
Entity Number: 2915465
ZIP code: 10001
County: New York
Place of Formation: New York
Address: 246 FIFTH AVE / STORE #3, NEW YORK, NY, United States, 10001

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 246 FIFTH AVE / STORE #3, NEW YORK, NY, United States, 10001

Chief Executive Officer

Name Role Address
MOHAMMED BABUL MAJUMDER Chief Executive Officer 246 FIFTH AVE / STORE #3, NEW YORK, NY, United States, 10001

History

Start date End date Type Value
2003-06-05 2005-07-26 Address 246 5TH AVENUE, NEW YORK, NY, 10001, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
070606002366 2007-06-06 BIENNIAL STATEMENT 2007-06-01
050726002225 2005-07-26 BIENNIAL STATEMENT 2005-06-01
030605000275 2003-06-05 CERTIFICATE OF INCORPORATION 2003-06-05

Inspections

Date Inspection Object Address Grade Type Institution Desctiption
2017-02-08 No data 7514 37TH AVE, Queens, JACKSON HEIGHTS, NY, 11372 No Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2015-07-14 No data 7514 37TH AVE, Queens, JACKSON HEIGHTS, NY, 11372 Pass Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2014-05-09 No data 7514 37TH AVE, Queens, JACKSON HEIGHTS, NY, 11372 Pass Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
209534 OL VIO INVOICED 2013-07-25 250 OL - Other Violation
146038 CL VIO INVOICED 2011-05-09 500 CL - Consumer Law Violation

Date of last update: 05 Feb 2025

Sources: New York Secretary of State