Search icon

TAMAR WEINBERG LLC

Company claim

Is this your business?

Get access!

Company Details

Name: TAMAR WEINBERG LLC
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 08 Oct 2010 (15 years ago)
Entity Number: 4005115
ZIP code: 10804
County: New York
Place of Formation: New York
Activity Description: Information technology services, including, but not limited to, web design services, marketing services, communications and content services.
Address: 1 BROADVIEW AVENUE, NEW ROCHELLE, NY, United States, 10804

Contact Details

Phone +1 917-806-8285

DOS Process Agent

Name Role Address
TAMAR WEINBERG DOS Process Agent 1 BROADVIEW AVENUE, NEW ROCHELLE, NY, United States, 10804

Agent

Name Role Address
firstbase agent llc Agent 447 broadway 2nd fl 187, NEW YORK, NY, 10013

U.S. Small Business Administration Profile

Phone Number:
E-mail Address:
Contact Person:
TAMAR WEINBERG
Ownership and Self-Certifications:
Self-Certified Small Disadvantaged Business, Women-Owned Small Business, Woman Owned
User ID:
P3138223

Unique Entity ID

Unique Entity ID:
H5KJBMUH6HH4
CAGE Code:
9KJ44
UEI Expiration Date:
2025-12-06

Business Information

Activation Date:
2024-12-10
Initial Registration Date:
2023-05-08

History

Start date End date Type Value
2023-10-16 2024-10-02 Address 447 broadway 2nd fl 187, NEW YORK, NY, 10013, USA (Type of address: Registered Agent)
2023-10-16 2024-10-02 Address 1 BROADVIEW AVENUE, NEW ROCHELLE, NY, 10804, USA (Type of address: Service of Process)
2023-04-04 2023-10-16 Address 447 broadway 2nd fl 187, NEW YORK, NY, 10013, USA (Type of address: Registered Agent)
2023-04-04 2023-10-16 Address 1 BROADVIEW AVENUE, NEW ROCHELLE, NY, 10804, USA (Type of address: Service of Process)
2012-12-10 2023-04-04 Address 1 BROADVIEW AVENUE, NEW ROCHELLE, NY, 10804, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
241002001773 2024-10-02 BIENNIAL STATEMENT 2024-10-02
231016001913 2023-10-16 BIENNIAL STATEMENT 2022-10-01
230404003392 2023-03-09 CERTIFICATE OF CHANGE BY ENTITY 2023-03-09
201005062121 2020-10-05 BIENNIAL STATEMENT 2020-10-01
181004007290 2018-10-04 BIENNIAL STATEMENT 2018-10-01

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 21 Jul 2025

Sources: New York Secretary of State