TAM COMMUNICATIONS GROUP INC.

Name: | TAM COMMUNICATIONS GROUP INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 29 Nov 1979 (46 years ago) |
Date of dissolution: | 22 Dec 2006 |
Entity Number: | 595159 |
ZIP code: | 10001 |
County: | Albany |
Place of Formation: | New York |
Address: | 527 W 34TH ST, NEW YORK, NY, United States, 10001 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 527 W 34TH ST, NEW YORK, NY, United States, 10001 |
Name | Role | Address |
---|---|---|
TOOMAS P COAN JR | Chief Executive Officer | 527 W 34TH ST, NEW YORK, NY, United States, 10001 |
Start date | End date | Type | Value |
---|---|---|---|
2004-06-07 | 2006-01-31 | Address | 527 W 34TH ST, 4TH FL, NEW YORK, NY, 10001, USA (Type of address: Service of Process) |
2004-06-07 | 2006-01-31 | Address | 110 KENNEDY DR, HAUPPAUGE, NY, 11788, USA (Type of address: Principal Executive Office) |
2004-06-07 | 2006-01-31 | Address | C/O EARTHCOLOR INC, 527 W 34TH ST 4TH FL, NEW YORK, NY, 10001, USA (Type of address: Chief Executive Officer) |
2002-10-02 | 2004-06-07 | Address | C/O IGI/EARTH COLOR, INC., 352 PARK AVE S, 10TH FLOOR, NEW YORK, NY, 10010, USA (Type of address: Chief Executive Officer) |
2002-10-02 | 2004-06-07 | Address | 352 PARK AVE SOUTH, 10TH FLOOR, NEW YORK, NY, 10010, USA (Type of address: Principal Executive Office) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
061222000864 | 2006-12-22 | CERTIFICATE OF MERGER | 2006-12-22 |
060131002713 | 2006-01-31 | BIENNIAL STATEMENT | 2005-11-01 |
040607002447 | 2004-06-07 | BIENNIAL STATEMENT | 2003-11-01 |
021002002957 | 2002-10-02 | BIENNIAL STATEMENT | 2001-11-01 |
000503002590 | 2000-05-03 | BIENNIAL STATEMENT | 1999-11-01 |
This company hasn't received any reviews.
Date of last update: 17 Mar 2025
Sources: New York Secretary of State