Name: | TAMMAC HOLDINGS CORPORATION |
Jurisdiction: | New York |
Legal type: | FOREIGN BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 22 Jul 2004 (21 years ago) |
Entity Number: | 3081682 |
ZIP code: | 19087 |
County: | New York |
Place of Formation: | Delaware |
Address: | 480 Swedesford Road, Suite 200, Wayne, PA, United States, 19087 |
Name | Role | Address |
---|---|---|
GALE CAMPBELL | DOS Process Agent | 480 Swedesford Road, Suite 200, Wayne, PA, United States, 19087 |
Name | Role | Address |
---|---|---|
C T CORPORATION SYSTEM | Agent | 28 LIBERTY ST., NEW YORK, NY, 10005 |
Name | Role | Address |
---|---|---|
TROY CAVALLARO | Chief Executive Officer | 480 SWEDESFORD ROAD, SUITE 200, SUITE 200, WAYNE, PA, United States, 19087 |
Start date | End date | Type | Value |
---|---|---|---|
2024-07-02 | 2024-07-02 | Address | 480 SWEDESFORD ROAD, SUITE 200, SUITE 200, WAYNE, PA, 19087, USA (Type of address: Chief Executive Officer) |
2024-07-02 | 2024-07-02 | Address | 613 BALTIMORE DRIVE, SUITE 1, WILKES-BARRE, PA, 18702, USA (Type of address: Chief Executive Officer) |
2023-07-26 | 2023-07-26 | Address | 480 SWEDESFORD ROAD, SUITE 200, SUITE 200, WAYNE, PA, 19087, USA (Type of address: Chief Executive Officer) |
2023-07-26 | 2024-07-02 | Address | 613 BALTIMORE DRIVE, SUITE 1, WILKES-BARRE, PA, 18702, USA (Type of address: Chief Executive Officer) |
2023-07-26 | 2024-07-02 | Address | 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Registered Agent) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
240702002384 | 2024-07-02 | BIENNIAL STATEMENT | 2024-07-02 |
230726001092 | 2023-07-26 | BIENNIAL STATEMENT | 2022-07-01 |
200710060377 | 2020-07-10 | BIENNIAL STATEMENT | 2020-07-01 |
SR-39480 | 2019-01-28 | CERTIFICATE OF CHANGE (BY AGENT) | 2019-01-28 |
SR-39479 | 2019-01-28 | CERTIFICATE OF CHANGE (BY AGENT) | 2019-01-28 |
Date of last update: 29 Mar 2025
Sources: New York Secretary of State