Name: | TELMAR ATTAAIN INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 26 Oct 2010 (14 years ago) |
Entity Number: | 4011751 |
ZIP code: | 10022 |
County: | New York |
Place of Formation: | New York |
Address: | 110 E. 59TH STREET, NEW YORK, NY, United States, 10022 |
Principal Address: | 711 THIRD AVE., NEW YORK, NY, United States, 10017 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
JILL E. LESSER, ESQ. | DOS Process Agent | 110 E. 59TH STREET, NEW YORK, NY, United States, 10022 |
Name | Role | Address |
---|---|---|
COREY PANNO | Chief Executive Officer | 711 3RD AVE, NEW YORK, NY, United States, 10017 |
Start date | End date | Type | Value |
---|---|---|---|
2012-12-13 | 2014-10-27 | Address | 470 PARK AVE SOUTH, NEW YORK, NY, 10016, USA (Type of address: Chief Executive Officer) |
2012-12-13 | 2014-10-27 | Address | 470 PARK AVE SOUTH, NEW YORK, NY, 10016, USA (Type of address: Principal Executive Office) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
181023000164 | 2018-10-23 | ERRONEOUS ENTRY | 2018-10-23 |
DP-2186546 | 2016-08-31 | DISSOLUTION BY PROCLAMATION | 2016-08-31 |
141027006125 | 2014-10-27 | BIENNIAL STATEMENT | 2014-10-01 |
121213006348 | 2012-12-13 | BIENNIAL STATEMENT | 2012-10-01 |
101026000633 | 2010-10-26 | CERTIFICATE OF INCORPORATION | 2010-10-26 |
Date of last update: 02 Feb 2025
Sources: New York Secretary of State