Search icon

MICHAEL A. TAMA, P.C.

Company Details

Name: MICHAEL A. TAMA, P.C.
Jurisdiction: New York
Legal type: DOMESTIC PROFESSIONAL SERVICE CORPORATION
Status: Active
Date of registration: 19 Nov 2009 (16 years ago)
Date of dissolution: 29 Jun 2016
Entity Number: 3880546
ZIP code: 11501
County: Nassau
Place of Formation: New York
Address: 220 Old Country Rd., First Floor, Mineola, NY, United States, 11501
Principal Address: 220 OLD COUNTRY RD, 1ST FL, MINEOLA, NY, United States, 11501

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
MICHAEL A TAMA Chief Executive Officer 220 OLD COUNTRY RD, 1ST FL, MINEOLA, NY, United States, 11501

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 220 Old Country Rd., First Floor, Mineola, NY, United States, 11501

History

Start date End date Type Value
2023-11-01 2023-11-01 Address 220 OLD COUNTRY RD, 1ST FL, MINEOLA, NY, 11501, USA (Type of address: Chief Executive Officer)
2023-10-10 2023-11-01 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2023-10-10 2023-10-10 Address 220 OLD COUNTRY RD, 1ST FL, MINEOLA, NY, 11501, USA (Type of address: Chief Executive Officer)
2023-10-10 2023-11-01 Address 220 OLD COUNTRY RD, 1ST FL, MINEOLA, NY, 11501, USA (Type of address: Chief Executive Officer)
2023-10-10 2023-11-01 Address 220 Old Country Rd, First Floor, Mineola, NY, 11550, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
231101037387 2023-11-01 BIENNIAL STATEMENT 2023-11-01
231010004004 2023-10-10 BIENNIAL STATEMENT 2021-11-01
230922000288 2023-09-05 CERTIFICATE OF PAYMENT OF TAXES 2023-09-05
DP-2167587 2016-06-29 DISSOLUTION BY PROCLAMATION 2016-06-29
151102006806 2015-11-02 BIENNIAL STATEMENT 2015-11-01

Date of last update: 27 Mar 2025

Sources: New York Secretary of State