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
Name | Role |
---|---|
REGISTERED AGENT RESIGNED | Agent |
Name | Role | Address |
---|---|---|
The corporation | DOS Process Agent | 241 Taaffe Pl, Brooklyn, NY, United States, 11205 |
Name | Role | Address |
---|---|---|
TAMAR GLICK | Chief Executive Officer | 241 TAAFFE PL, BROOKLYN, NY, United States, 11205 |
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 |
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