Search icon

TAMAR GLICK, INC.

Company Details

Name: TAMAR GLICK, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 12 Sep 2019 (6 years ago)
Entity Number: 5620067
ZIP code: 11205
County: Kings
Place of Formation: New York
Principal Address: 241 Taaffe Pl, Brooklyn, NY, United States, 11205

Shares Details

Shares issued 10000

Share Par Value 0

Type NO PAR VALUE

Agent

Name Role
REGISTERED AGENT RESIGNED Agent

DOS Process Agent

Name Role Address
The corporation DOS Process Agent 241 Taaffe Pl, Brooklyn, NY, United States, 11205

Chief Executive Officer

Name Role Address
TAMAR GLICK Chief Executive Officer 241 TAAFFE PL, BROOKLYN, NY, United States, 11205

History

Start date End date Type Value
2025-02-28 2025-02-28 Address 241 TAAFFE PL, BROOKLYN, NY, 11205, USA (Type of address: Chief Executive Officer)
2025-01-14 2025-02-28 Address 241 TAAFFE PL, BROOKLYN, NY, 11205, USA (Type of address: Chief Executive Officer)
2025-01-14 2025-01-14 Address 241 TAAFFE PL, BROOKLYN, NY, 11205, USA (Type of address: Chief Executive Officer)
2025-01-14 2025-02-28 Address 1 ROCKEFELLER PLAZA, SUITE 1204, NEW YORK, NY, 10020, USA (Type of address: Service of Process)
2025-01-13 2025-02-19 Shares Share type: NO PAR VALUE, Number of shares: 10000, Par value: 0
2024-02-12 2024-02-12 Address 241 TAAFFE PL, BROOKLYN, NY, 11205, USA (Type of address: Chief Executive Officer)
2024-02-12 2025-01-14 Address 241 TAAFFE PL, BROOKLYN, NY, 11205, USA (Type of address: Chief Executive Officer)
2024-02-12 2025-01-14 Address 1 ROCKEFELLER PLAZA, SUITE 1204, NEW YORK, NY, 10020, USA (Type of address: Service of Process)
2024-02-12 2025-01-14 Address 1 ROCKEFELLER PLAZA SUITE 1204, NEW YORK, NY, 10020, USA (Type of address: Registered Agent)
2024-02-05 2025-01-13 Shares Share type: NO PAR VALUE, Number of shares: 10000, Par value: 0

Filings

Filing Number Date Filed Type Effective Date
250228002389 2025-02-19 CERTIFICATE OF RESIGNATION OF RECEIPT OF PROCESS 2025-02-19
250114001493 2025-01-13 CERTIFICATE OF RESIGNATION OF REGISTERED AGENT 2025-01-13
240212004272 2024-02-05 CERTIFICATE OF CHANGE BY ENTITY 2024-02-05
230912003636 2023-09-12 BIENNIAL STATEMENT 2023-09-01
210902003096 2021-09-02 BIENNIAL STATEMENT 2021-09-02
190912010310 2019-09-12 CERTIFICATE OF INCORPORATION 2019-09-12

Date of last update: 23 Mar 2025

Sources: New York Secretary of State