Search icon

TATEH PRODUCTIONS INC.

Headquarter
Company claim

Is this your business?

Get access!

Company Details

Name: TATEH PRODUCTIONS INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 21 Aug 1980 (45 years ago)
Entity Number: 646459
ZIP code: 10462
County: New York
Place of Formation: New York
Address: C/O BESSELMAN & CONSENTINO LLP, 1881 COMMERCE STREET, YORKTOWN HEIGHTS, NY, United States, 10598
Address: 978 sacket ave, 1881 COMMERCE STREET, Bronx, NY, United States, 10462

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
MANDEL PATINKIN Chief Executive Officer C/O BESSELMAN & CONSENTINO LLP, 1881 COMMERCE STREET, YORKTOWN HEIGHTS, NY, United States, 10598

DOS Process Agent

Name Role Address
MANDEL PATINKIN DOS Process Agent 978 sacket ave, 1881 COMMERCE STREET, Bronx, NY, United States, 10462

Links between entities

Type:
Headquarter of
Company Number:
3095209
State:
CONNECTICUT
CONNECTICUT profile:

Form 5500 Series

Employer Identification Number (EIN):
133037302
Plan Year:
2023
Number Of Participants:
3
Sponsors Telephone Number:
Plan Year:
2023
Number Of Participants:
3
Sponsors Telephone Number:
Plan Year:
2022
Number Of Participants:
3
Sponsors Telephone Number:
Plan Year:
2021
Number Of Participants:
3
Sponsors Telephone Number:
Plan Year:
2020
Number Of Participants:
3
Sponsors Telephone Number:

History

Start date End date Type Value
2024-11-07 2024-11-07 Address C/O BESSELMAN & CONSENTINO LLP, 1881 COMMERCE STREET, YORKTOWN HEIGHTS, NY, 10598, USA (Type of address: Chief Executive Officer)
2024-11-07 2024-11-08 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2018-08-01 2024-11-07 Address C/O BESSELMAN & CONSENTINO LLP, 1881 COMMERCE STREET, YORKTOWN HEIGHTS, NY, 10598, USA (Type of address: Service of Process)
2018-08-01 2024-11-07 Address C/O BESSELMAN & CONSENTINO LLP, 1881 COMMERCE STREET, YORKTOWN HEIGHTS, NY, 10598, USA (Type of address: Chief Executive Officer)
2011-07-18 2018-08-01 Address 535 WEST 110TH ST, APT 12C, NEW YORK, NY, 10025, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
241107003749 2024-11-07 BIENNIAL STATEMENT 2024-11-07
220310002351 2022-03-10 BIENNIAL STATEMENT 2020-08-01
180801007189 2018-08-01 BIENNIAL STATEMENT 2018-08-01
160803006674 2016-08-03 BIENNIAL STATEMENT 2016-08-01
140811006230 2014-08-11 BIENNIAL STATEMENT 2014-08-01

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 17 Mar 2025

Sources: New York Secretary of State