TANIUM INC.

Name: | TANIUM INC. |
Jurisdiction: | New York |
Legal type: | FOREIGN BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 28 Jul 2015 (10 years ago) |
Entity Number: | 4795705 |
ZIP code: | 10168 |
County: | New York |
Place of Formation: | Delaware |
Address: | 122 EAST 42ND STREET, 18TH FLOOR, NEW YORK, NY, United States, 10168 |
Principal Address: | 3550 Carillon Point, SUITE 300, Kirkland, WA, United States, 98033 |
Name | Role | Address |
---|---|---|
NATIONAL CORPORATE RESEARCH, LTD. | Agent | 122 EAST 42ND STREET, 18TH FLOOR, NEW YORK, NY, 10168 |
Name | Role | Address |
---|---|---|
COGENCY GLOBAL INC. | DOS Process Agent | 122 EAST 42ND STREET, 18TH FLOOR, NEW YORK, NY, United States, 10168 |
Name | Role | Address |
---|---|---|
DAN STREETMAN | Chief Executive Officer | 3550 CARILLON POINT, KIRKLAND, WA, United States, 98033 |
Start date | End date | Type | Value |
---|---|---|---|
2023-07-05 | 2023-07-05 | Address | 3550 CARILLON POINT, KIRKLAND, WA, 98033, USA (Type of address: Chief Executive Officer) |
2023-07-05 | 2023-07-05 | Address | 2100 POWELL STREET, SUITE 300, EMERYVILLE, CA, 94608, USA (Type of address: Chief Executive Officer) |
2019-11-27 | 2023-07-05 | Address | 122 EAST 42ND STREET, 18TH FLOOR, NEW YORK, NY, 10168, USA (Type of address: Service of Process) |
2019-11-27 | 2023-07-05 | Address | 122 EAST 42ND STREET, 18TH FLOOR, NEW YORK, NY, 10168, USA (Type of address: Registered Agent) |
2019-07-02 | 2023-07-05 | Address | 2100 POWELL STREET, SUITE 300, EMERYVILLE, CA, 94608, USA (Type of address: Chief Executive Officer) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
230705001339 | 2023-07-05 | BIENNIAL STATEMENT | 2023-07-01 |
210713003126 | 2021-07-13 | BIENNIAL STATEMENT | 2021-07-13 |
SR-115422 | 2019-11-27 | CERTIFICATE OF CHANGE (BY AGENT) | 2019-11-27 |
SR-115423 | 2019-11-27 | CERTIFICATE OF CHANGE (BY AGENT) | 2019-11-27 |
190702060341 | 2019-07-02 | BIENNIAL STATEMENT | 2019-07-01 |
This company hasn't received any reviews.
Date of last update: 25 Mar 2025
Sources: New York Secretary of State