TAMALUMA INC.

Name: | TAMALUMA INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 11 Oct 2011 (14 years ago) |
Entity Number: | 4151994 |
ZIP code: | 10012 |
County: | Kings |
Place of Formation: | New York |
Address: | 217 MOTT ST, STOREFRONT, NEW YORK, NY, United States, 10012 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
APRIL HUGHES | Chief Executive Officer | 217 MOTT STREET, STOREFRONT, NEW YORK, NY, United States, 10012 |
Name | Role | Address |
---|---|---|
TAMALUMA INC. | DOS Process Agent | 217 MOTT ST, STOREFRONT, NEW YORK, NY, United States, 10012 |
Start date | End date | Type | Value |
---|---|---|---|
2013-10-18 | 2019-08-26 | Address | 330 WYTHE AVENUE, APT 5D, BROOKLYN, NY, 11249, USA (Type of address: Chief Executive Officer) |
2013-10-18 | 2019-08-26 | Address | 326 WYTHE AVENUE, BROOKLYN, NY, 11249, USA (Type of address: Principal Executive Office) |
2011-10-11 | 2019-08-26 | Address | 326 WYTHE AVENUE, BROOKLYN, NY, 11249, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
190826060076 | 2019-08-26 | BIENNIAL STATEMENT | 2017-10-01 |
150106000099 | 2015-01-06 | CERTIFICATE OF AMENDMENT | 2015-01-06 |
131018006531 | 2013-10-18 | BIENNIAL STATEMENT | 2013-10-01 |
111011000562 | 2011-10-11 | CERTIFICATE OF INCORPORATION | 2011-10-11 |
This company hasn't received any reviews.
Date of last update: 26 Mar 2025
Sources: New York Secretary of State