TAMBRANDS INC.

Name: | TAMBRANDS INC. |
Jurisdiction: | New York |
Legal type: | FOREIGN BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 19 Jun 1936 (89 years ago) |
Date of dissolution: | 22 Oct 2003 |
Entity Number: | 33175 |
ZIP code: | 45201 |
County: | Westchester |
Place of Formation: | Delaware |
Address: | ATTN: LEGAL DIVISION, PO BOX 599, CINCINNATI, OH, United States, 45201 |
Principal Address: | 777 WESTCHESTER AVENUE, WHITE PLAINS, NY, United States, 10604 |
Name | Role |
---|---|
REGISTERED AGENT REVOKED | Agent |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | ATTN: LEGAL DIVISION, PO BOX 599, CINCINNATI, OH, United States, 45201 |
Name | Role | Address |
---|---|---|
HOWARD B. WENTZ, JR. | Chief Executive Officer | 777 WESTCHESTER AVENUE, WHITE PLAINS, NY, United States, 10604 |
Start date | End date | Type | Value |
---|---|---|---|
1999-09-21 | 2003-10-22 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent) |
1999-09-21 | 2003-10-22 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process) |
1997-10-23 | 1999-09-21 | Address | 1633 BROADWAY, NEW YORK, NY, 10019, USA (Type of address: Service of Process) |
1997-10-23 | 1999-09-21 | Address | 1633 BROADWAY, NEW YORK, NY, 10019, USA (Type of address: Registered Agent) |
1993-01-22 | 1993-07-23 | Address | 777 WESTCHESTER AVENUE, WHITE PLAINS, NY, 10604, USA (Type of address: Chief Executive Officer) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
031022000459 | 2003-10-22 | SURRENDER OF AUTHORITY | 2003-10-22 |
990921001319 | 1999-09-21 | CERTIFICATE OF CHANGE | 1999-09-21 |
971023000434 | 1997-10-23 | CERTIFICATE OF CHANGE | 1997-10-23 |
960628002252 | 1996-06-28 | BIENNIAL STATEMENT | 1996-06-01 |
930723002409 | 1993-07-23 | BIENNIAL STATEMENT | 1993-06-01 |
This company hasn't received any reviews.
Date of last update: 19 Mar 2025
Sources: New York Secretary of State