Search icon

TAMNUN BIOMEDICA INC.

Company Details

Name: TAMNUN BIOMEDICA INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 24 May 2018 (7 years ago)
Entity Number: 5347872
ZIP code: 92130
County: New York
Place of Formation: New York
Address: 13143 KELLAM CT #44, SAN DIEGO, CA, United States, 92130

Shares Details

Shares issued 999999

Share Par Value 0.001

Type PAR VALUE

DOS Process Agent

Name Role Address
JOSHUA MICHAEL KUNKEN DOS Process Agent 13143 KELLAM CT #44, SAN DIEGO, CA, United States, 92130

Agent

Name Role Address
JASON KUNKEN Agent 30 RIVER RD, SUITE 4N, NEW YORK, NY, 10044

Chief Executive Officer

Name Role Address
JOSHUA MICHAEL KUNKEN Chief Executive Officer 13143 KELLAM CT #44, SAN DIEGO, CA, United States, 92130

Unique Entity ID

A UEI is a government-provided number, like a tax ID number, that’s used to identify businesses eligible for federal grants, awards and contracts.

Note: In April 2022, the federal government replaced its old identifier of choice, the Data Universal Numbering System (DUNS) number, with a government-issued UEI. Now all the federal government’s Integrated Award Environment systems use UEI numbers instead of DUNS numbers. So any entity doing business with the federal government must register for a UEI.

CAGE Code:
84P80
UEI Expiration Date:
2019-07-01

Business Information

Activation Date:
2018-07-05
Initial Registration Date:
2018-06-01

History

Start date End date Type Value
2024-05-02 2024-05-02 Address 30 RIVER RD, SUITE 4N, NEW YORK, NY, 10044, USA (Type of address: Chief Executive Officer)
2024-05-02 2024-05-02 Address 13143 KELLAM CT #44, SAN DIEGO, CA, 92130, USA (Type of address: Chief Executive Officer)
2022-05-13 2024-05-02 Shares Share type: PAR VALUE, Number of shares: 999999, Par value: 0.001
2020-05-12 2024-05-02 Address 30 RIVER RD, SUITE 4N, NEW YORK, NY, 10044, USA (Type of address: Service of Process)
2020-05-12 2024-05-02 Address 30 RIVER RD, SUITE 4N, NEW YORK, NY, 10044, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
240502000061 2024-05-02 BIENNIAL STATEMENT 2024-05-02
220516000567 2022-05-16 BIENNIAL STATEMENT 2022-05-01
200512060586 2020-05-12 BIENNIAL STATEMENT 2020-05-01
180524010563 2018-05-24 CERTIFICATE OF INCORPORATION 2018-05-24

Date of last update: 23 Mar 2025

Sources: New York Secretary of State