Name: | TAHNLEEAY, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 23 Jun 2010 (15 years ago) |
Entity Number: | 3965133 |
ZIP code: | 10001 |
County: | Queens |
Place of Formation: | New York |
Address: | 244 FIFTH AVENUE, SUITE 1281, NEW YORK, NY, United States, 10001 |
Principal Address: | 33 IRVING PLACE, 3RD FLOOR, NEW YORK, NY, United States, 10003 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 244 FIFTH AVENUE, SUITE 1281, NEW YORK, NY, United States, 10001 |
Name | Role | Address |
---|---|---|
TOMOKA WAKITA | Chief Executive Officer | 33 IRVING PLACE, 3RD FLOOR, NEW YORK, NY, United States, 10003 |
Start date | End date | Type | Value |
---|---|---|---|
2020-06-15 | 2022-02-03 | Address | 33 IRVING PLACE, 3RD FLOOR, NEW YORK, NY, 10003, 2332, USA (Type of address: Chief Executive Officer) |
2018-12-07 | 2022-02-03 | Address | 33 IRVING PLACE, 3RD FLOOR, NEW YORK, NY, 10003, 2332, USA (Type of address: Service of Process) |
2018-06-20 | 2018-12-07 | Address | 154 GRAND STREET, #LBBY 1, NEW YORK, NY, 10013, 3194, USA (Type of address: Service of Process) |
2018-06-04 | 2018-06-20 | Address | 154 GRAND STREET, LBBY1, NEW YORK, NY, 10013, USA (Type of address: Service of Process) |
2018-06-04 | 2020-06-15 | Address | 154 GRAND STREET, LBBY1, NEW YORK, NY, 10013, USA (Type of address: Chief Executive Officer) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
220203000329 | 2022-02-02 | CERTIFICATE OF CHANGE BY ENTITY | 2022-02-02 |
200615060439 | 2020-06-15 | BIENNIAL STATEMENT | 2020-06-01 |
181207000460 | 2018-12-07 | CERTIFICATE OF CHANGE | 2018-12-07 |
180620000061 | 2018-06-20 | CERTIFICATE OF CHANGE | 2018-06-20 |
180604008953 | 2018-06-04 | BIENNIAL STATEMENT | 2018-06-01 |
Date of last update: 27 Mar 2025
Sources: New York Secretary of State