Name: | LEONARD TALNER JEWELERS,INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 17 Jul 1946 (79 years ago) |
Entity Number: | 59346 |
ZIP code: | 10804 |
County: | Westchester |
Place of Formation: | New York |
Address: | 36 TULIP LN, NEW ROCHELLE, NY, United States, 10804 |
Principal Address: | 565 MAIN ST, NEW ROCHELLE, NY, United States, 10801 |
Shares Details
Shares issued 1000
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
LEONARD TALNER JEWELERS,INC. | DOS Process Agent | 36 TULIP LN, NEW ROCHELLE, NY, United States, 10804 |
Name | Role | Address |
---|---|---|
ALBERT TARANTINO | Chief Executive Officer | 565 MAIN ST, NEW ROCHELLE, NY, United States, 10801 |
Start date | End date | Type | Value |
---|---|---|---|
2010-08-18 | 2014-07-10 | Address | 565 MAIN ST, NEW ROCHELLE, NY, 10801, USA (Type of address: Chief Executive Officer) |
2006-06-22 | 2010-08-18 | Address | 211 KENSINGTON OVAL, NEW ROCHELLE, NY, 10805, 2907, USA (Type of address: Chief Executive Officer) |
1998-07-02 | 2006-06-22 | Address | 357 VICTORY BLVD, NEW ROCHELLE, NY, 10804, USA (Type of address: Chief Executive Officer) |
1993-09-21 | 2018-07-11 | Address | 565 MAIN STREET, NEW ROCHELLE, NY, 10801, USA (Type of address: Service of Process) |
1993-03-05 | 1998-07-02 | Address | 357 VICTORY BLVD, NEW ROCHELLE, NY, 10804, USA (Type of address: Chief Executive Officer) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
180711006286 | 2018-07-11 | BIENNIAL STATEMENT | 2018-07-01 |
160705008938 | 2016-07-05 | BIENNIAL STATEMENT | 2016-07-01 |
140710007154 | 2014-07-10 | BIENNIAL STATEMENT | 2014-07-01 |
120904002205 | 2012-09-04 | BIENNIAL STATEMENT | 2012-07-01 |
100818002374 | 2010-08-18 | BIENNIAL STATEMENT | 2010-07-01 |
Date of last update: 19 Mar 2025
Sources: New York Secretary of State