Search icon

TANGERINE ENTERPRISES INC.

Company Details

Name: TANGERINE ENTERPRISES INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 31 Mar 2005 (20 years ago)
Entity Number: 3185067
ZIP code: 10302
County: New York
Place of Formation: New York
Address: 1434 W 3rd St, Los Angeles, NY, United States, 10302
Principal Address: 963 POST AVENUE, 2ND FLOOR, STATEN ISLAND, NY, United States, 10302

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
TOMEI & TOMEI PLLC - JEFFREY E. TOMEI C/O TANGERINE ENTERPRISES INC. DOS Process Agent 1434 W 3rd St, Los Angeles, NY, United States, 10302

Chief Executive Officer

Name Role Address
TOMEI & TOMEI PLLC - JEFFREY E. TOMEI C/O JOSEPH NUZZOLO Chief Executive Officer 963 POST AVENUE, 2ND FLOOR, STATEN ISLAND, CA, United States, 10302

History

Start date End date Type Value
2023-03-29 2023-03-29 Address 963 POST AVENUE, 2ND FLOOR, STATEN ISLAND, CA, 10302, USA (Type of address: Chief Executive Officer)
2023-03-29 2023-03-29 Address 963 POST AVENUE, TOP FLOOR, STATEN ISLAND, NY, 10302, USA (Type of address: Chief Executive Officer)
2020-03-03 2023-03-29 Address 963 POST AVENUE, TOP FLOOR, STATEN ISLAND, NY, 10302, USA (Type of address: Service of Process)
2020-03-03 2023-03-29 Address 963 POST AVENUE, TOP FLOOR, STATEN ISLAND, NY, 10302, USA (Type of address: Chief Executive Officer)
2018-02-02 2020-03-03 Address 90 ATLANTIC AVENUE, NEW YORK, NY, 10304, USA (Type of address: Principal Executive Office)

Filings

Filing Number Date Filed Type Effective Date
230329002077 2023-03-29 BIENNIAL STATEMENT 2023-03-01
210406061306 2021-04-06 BIENNIAL STATEMENT 2021-03-01
200303061242 2020-03-03 BIENNIAL STATEMENT 2019-03-01
180202002006 2018-02-02 AMENDMENT TO BIENNIAL STATEMENT 2017-03-01
170518006285 2017-05-18 BIENNIAL STATEMENT 2017-03-01

Date of last update: 29 Mar 2025

Sources: New York Secretary of State