Name: | TALLMAN AUTO CENTER, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 20 Feb 1976 (49 years ago) |
Entity Number: | 392327 |
ZIP code: | 10982 |
County: | Rockland |
Place of Formation: | New York |
Address: | 303 ROUTE 59 & CHERRY LN, TALLMAN, NY, United States, 10982 |
Principal Address: | 245 CHERRY LN, TALLMAN, NY, United States, 10982 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
AUGUSTINE DEPALMA | DOS Process Agent | 303 ROUTE 59 & CHERRY LN, TALLMAN, NY, United States, 10982 |
Name | Role | Address |
---|---|---|
AUGUSTIN DEPALMA | Chief Executive Officer | 245 CHERRY LN, TALLMAN, NY, United States, 10982 |
Start date | End date | Type | Value |
---|---|---|---|
2004-02-13 | 2014-03-24 | Address | 245 CHERRY LANE, PO BOX 295, TALLMAN, NY, 10982, USA (Type of address: Chief Executive Officer) |
1993-05-21 | 2004-02-13 | Address | CHERRY LANE, & BLOSSOM ROAD, TALLMAN, NY, 10982, USA (Type of address: Chief Executive Officer) |
1993-05-21 | 2014-03-24 | Address | CHERRY LANE, & BLOSSOM ROAD, TALLMAN, NY, 10982, USA (Type of address: Principal Executive Office) |
1993-05-21 | 2014-03-24 | Address | 303 ROUTE 59, & CHERRY LANE, TALLMAN, NY, 10982, USA (Type of address: Service of Process) |
1977-03-18 | 1987-06-10 | Name | TALLMAN TEXACO, INC. |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
140324002113 | 2014-03-24 | BIENNIAL STATEMENT | 2014-02-01 |
100311002529 | 2010-03-11 | BIENNIAL STATEMENT | 2010-02-01 |
20080422061 | 2008-04-22 | ASSUMED NAME CORP INITIAL FILING | 2008-04-22 |
060310002975 | 2006-03-10 | BIENNIAL STATEMENT | 2006-02-01 |
040213002590 | 2004-02-13 | BIENNIAL STATEMENT | 2004-02-01 |
Date of last update: 18 Mar 2025
Sources: New York Secretary of State