Search icon

TANK MAN, INC.

Company claim

Is this your business?

Get access!

Company Details

Name: TANK MAN, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 22 Mar 2019 (6 years ago)
Date of dissolution: 18 Oct 2024
Entity Number: 5518738
ZIP code: 12206
County: Rensselaer
Place of Formation: New York
Address: 10 COLVIN AVENUE, SUITE #101, ALBANY, NY, United States, 12206
Principal Address: 135 West 50th Street, New York, NY, United States, 10020

Shares Details

Shares issued 1000

Share Par Value 0.01

Type PAR VALUE

DOS Process Agent

Name Role Address
UNIVERSAL REGISTERED AGENTS, INC. DOS Process Agent 10 COLVIN AVENUE, SUITE #101, ALBANY, NY, United States, 12206

Agent

Name Role Address
UNIVERSAL REGISTERED AGENTS, INC. Agent 10 COLVIN AVENUE, SUITE #101, ALBANY, NY, 12206

Chief Executive Officer

Name Role Address
ALAN WOHL Chief Executive Officer C/O MAZARS USA LLP 135 WEST 50TH STREET, NEW YORK, NY, United States, 10020

Form 5500 Series

Employer Identification Number (EIN):
834143345
Plan Year:
2023
Number Of Participants:
2
Sponsors Telephone Number:
Plan Year:
2022
Number Of Participants:
2
Sponsors Telephone Number:
Plan Year:
2021
Number Of Participants:
2
Sponsors Telephone Number:

History

Start date End date Type Value
2023-12-20 2023-12-20 Address C/O MAZARS USA LLP 135 WEST 50TH STREET, NEW YORK, NY, 10020, USA (Type of address: Chief Executive Officer)
2023-12-20 2023-12-20 Address 135 WEST 50TH STREET, NEW YORK, NY, 10020, USA (Type of address: Chief Executive Officer)
2023-03-01 2023-12-20 Address 135 WEST 50TH STREET, NEW YORK, NY, 10020, USA (Type of address: Chief Executive Officer)
2023-03-01 2023-03-01 Address C/O MAZARS USA LLP 135 WEST 50TH STREET, NEW YORK, NY, 10020, USA (Type of address: Chief Executive Officer)
2023-03-01 2023-12-05 Shares Share type: PAR VALUE, Number of shares: 1000, Par value: 0.01

Filings

Filing Number Date Filed Type Effective Date
241018001381 2024-10-18 CERTIFICATE OF MERGER 2024-10-18
231220001959 2023-12-05 CERTIFICATE OF CHANGE BY ENTITY 2023-12-05
230301000664 2023-03-01 BIENNIAL STATEMENT 2023-03-01
220216001853 2022-02-15 CERTIFICATE OF CHANGE BY ENTITY 2022-02-15
220128002930 2022-01-28 BIENNIAL STATEMENT 2022-01-28

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 23 Mar 2025

Sources: New York Secretary of State