Name: | M. TIEFENBRUNN, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 22 Oct 1976 (49 years ago) |
Entity Number: | 413110 |
ZIP code: | 10007 |
County: | New York |
Place of Formation: | New York |
Principal Address: | 30 W 47TH STREET # 403A, NEW YORK, NY, United States, 10036 |
Address: | 30 W 47TH STREET # 403A, NEW YORK, NY, United States, 10007 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
STEVEN TIEFENBRUNN | DOS Process Agent | 30 W 47TH STREET # 403A, NEW YORK, NY, United States, 10007 |
Name | Role | Address |
---|---|---|
STEVEN TIEFENBRUNN | Chief Executive Officer | 30 W 47TH STREET # 403A, NEW YORK, NY, United States, 10036 |
Start date | End date | Type | Value |
---|---|---|---|
2016-10-05 | 2020-11-03 | Address | 30 W 47TH STREET # 403A, NEW YORK, NY, 10007, USA (Type of address: Service of Process) |
2012-11-09 | 2016-10-05 | Address | 2 WEST 47TH ST, NEW YORK, NY, 10036, USA (Type of address: Chief Executive Officer) |
2012-11-09 | 2016-10-05 | Address | 2 WEST 47TH ST, NEW YORK, NY, 10036, USA (Type of address: Principal Executive Office) |
2012-11-09 | 2016-10-05 | Address | 2 WEST 47TH ST, NEW YORK, NY, 10036, USA (Type of address: Service of Process) |
1996-04-25 | 2012-11-09 | Address | 2 W 47TH ST, NEW YORK, NY, 10036, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
201103061378 | 2020-11-03 | BIENNIAL STATEMENT | 2020-10-01 |
181003007812 | 2018-10-03 | BIENNIAL STATEMENT | 2018-10-01 |
161005006566 | 2016-10-05 | BIENNIAL STATEMENT | 2016-10-01 |
141105006604 | 2014-11-05 | BIENNIAL STATEMENT | 2014-10-01 |
121109002292 | 2012-11-09 | BIENNIAL STATEMENT | 2012-10-01 |
Date of last update: 18 Mar 2025
Sources: New York Secretary of State