Search icon

TAM COMMUNICATIONS GROUP INC.

Company claim

Is this your business?

Get access!

Company Details

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

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 527 W 34TH ST, NEW YORK, NY, United States, 10001

Chief Executive Officer

Name Role Address
TOOMAS P COAN JR Chief Executive Officer 527 W 34TH ST, NEW YORK, NY, United States, 10001

History

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)

Filings

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

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 17 Mar 2025

Sources: New York Secretary of State