Name: | TAMAR EQUITIES CORP. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 27 Jan 2015 (10 years ago) |
Entity Number: | 4700707 |
ZIP code: | 10016 |
County: | New York |
Place of Formation: | New York |
Address: | 200 MADISON AVENUE, 26th floor, NEW YORK, NY, United States, 10016 |
Principal Address: | 200 MADISON AVENUE, 26TH FLOOR, NEW YORK, NY, United States, 10016 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
LEI number | Registered As | Jurisdiction Of Formation | General Category | Entity Status | Entity created at | |||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
549300MS452J3704WZ66 | 4700707 | US-NY | GENERAL | ACTIVE | 2015-01-27 | |||||||||||||||||||
|
Legal | C/O GEORGE COMFORT & SONS, INC., 200 MADISON AVENUE, 26TH FLOOR, NEW YORK, US-NY, US, 10016 |
Headquarters | C/O George Comfort & Sons, 200 Madison Avenue, 26th Floor, New York, US-NY, US, 10016 |
Registration details
Registration Date | 2019-11-18 |
Last Update | 2024-09-19 |
Status | LAPSED |
Next Renewal | 2023-10-13 |
LEI Issuer | 5493001KJTIIGC8Y1R12 |
Corroboration Level | FULLY_CORROBORATED |
Data Validated As | 4700707 |
Name | Role | Address |
---|---|---|
C/O GEORGE COMFORT & SONS, INC. | DOS Process Agent | 200 MADISON AVENUE, 26th floor, NEW YORK, NY, United States, 10016 |
Name | Role | Address |
---|---|---|
GUILLERMO SILBERMAN | Chief Executive Officer | 165 MADISON AVENUE, SUITE 501, NEW YORK, NY, United States, 10016 |
Start date | End date | Type | Value |
---|---|---|---|
2025-01-27 | 2025-01-27 | Address | 165 MADISON AVENUE, SUITE 501, NEW YORK, NY, 10016, USA (Type of address: Chief Executive Officer) |
2020-11-12 | 2025-01-27 | Address | 165 MADISON AVENUE, SUITE 501, NEW YORK, NY, 10016, USA (Type of address: Chief Executive Officer) |
2020-11-12 | 2025-01-27 | Address | 200 MADISON AVENUE, 26TH FLOOR, NEW YORK, NY, 10016, USA (Type of address: Service of Process) |
2015-01-27 | 2020-11-12 | Address | 225 BROADWAY SUITE 4200, NEW YORK, NY, 10007, 3001, USA (Type of address: Service of Process) |
2015-01-27 | 2025-01-27 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
250127002120 | 2025-01-27 | BIENNIAL STATEMENT | 2025-01-27 |
230117001452 | 2023-01-17 | BIENNIAL STATEMENT | 2023-01-01 |
220810001392 | 2022-08-10 | BIENNIAL STATEMENT | 2021-01-01 |
201112061012 | 2020-11-12 | BIENNIAL STATEMENT | 2019-01-01 |
151216000073 | 2015-12-16 | CERTIFICATE OF MERGER | 2015-12-31 |
150127000370 | 2015-01-27 | CERTIFICATE OF INCORPORATION | 2015-01-27 |
Loan Number | Loan Funded Date | SBA Origination Office Code | Loan Delivery Method | Borrower Street Address | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
7251207307 | 2020-04-30 | 0202 | PPP | 165 madison ave, New York City, NY, 10016 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Date of last update: 25 Mar 2025
Sources: New York Secretary of State