Search icon

TOUMARAS & LINDNER GROUP LTD.

Company Details

Name: TOUMARAS & LINDNER GROUP LTD.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 14 Dec 2005 (19 years ago)
Entity Number: 3292520
ZIP code: 10018
County: New York
Place of Formation: New York
Address: 325 W 38TH ST, STE 606, NEW YORK, NY, United States, 10018

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Unique Entity ID

Unique Entity ID Expiration Date Physical Address Mailing Address
QQM3SACX8435 2021-11-10 750 LEXINGTON AVE FL 9, NEW YORK, NY, 10022, 9847, USA 208 EAST 51ST STREET STE 146, NEW YORK, NY, 10022, USA

Business Information

URL http://www.tlgroup.com
Congressional District 12
State/Country of Incorporation NY, USA
Activation Date 2020-06-09
Initial Registration Date 2020-05-14
Entity Start Date 2005-12-14
Fiscal Year End Close Date Dec 31

Service Classifications

NAICS Codes 518210, 541511, 541512, 541513, 541519
Product and Service Codes D305, D399

Points of Contacts

Electronic Business
Title PRIMARY POC
Name DANIEL LINDNER
Address 208 EAST 51ST STREET STE 146, NEW YORK, NY, 10022, USA
Government Business
Title PRIMARY POC
Name DANIEL LINDNER
Address 208 EAST 51ST STREET STE 146, NEW YORK, NY, 10022, USA
Past Performance Information not Available

DOS Process Agent

Name Role Address
T & L GROUP LTD DOS Process Agent 325 W 38TH ST, STE 606, NEW YORK, NY, United States, 10018

Chief Executive Officer

Name Role Address
JAMES TOUMARAS Chief Executive Officer 325 W 38TH ST, STE 606, NEW YORK, NY, United States, 10018

History

Start date End date Type Value
2007-12-11 2010-03-17 Address 954 THIRD AVENUE / SUITE 732, NEW YORK, NY, 10022, USA (Type of address: Chief Executive Officer)
2007-12-11 2010-03-17 Address 954 THIRD AVENUE / SUITE 732, NEW YORK, NY, 10022, USA (Type of address: Principal Executive Office)
2007-12-11 2010-03-17 Address JAMES TOUMARAS, 954 THIRD AVENUE / SUITE 732, NEW YORK, NY, 10022, USA (Type of address: Service of Process)
2005-12-14 2007-12-11 Address POST OFFICE BOX 6269, NEW YORK, NY, 10150, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
140429002117 2014-04-29 BIENNIAL STATEMENT 2013-12-01
100317002109 2010-03-17 BIENNIAL STATEMENT 2009-12-01
071211002846 2007-12-11 BIENNIAL STATEMENT 2007-12-01
051214000123 2005-12-14 CERTIFICATE OF INCORPORATION 2005-12-14

Date of last update: 18 Jan 2025

Sources: New York Secretary of State