Search icon

TANKLEFF, INC.

Company Details

Name: TANKLEFF, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 30 Jun 1981 (44 years ago)
Entity Number: 708008
ZIP code: 10001
County: New York
Place of Formation: New York
Principal Address: DAVID ROSENBERG, 815 FAIRVIEW AVE UNIT 1D, FAIRVIEW, NJ, United States, 07022
Address: C/O BRUCE SOMERSTEIN&ASSOC PC, 7 PENN PLAZA, STE. 420, NEW YORK, NY, United States, 10001

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
DAVID ROSENBERG Chief Executive Officer 815 FAIRVIEW AVE, UNIT 1D, FAIRVIEW, NJ, United States, 07022

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent C/O BRUCE SOMERSTEIN&ASSOC PC, 7 PENN PLAZA, STE. 420, NEW YORK, NY, United States, 10001

History

Start date End date Type Value
2011-09-22 2019-01-15 Name IWEISS INC
2003-08-25 2010-07-27 Address C/O DAVID ROSENBERG, 2-07 BORDEN AVE., LONG ISLAND CITY, NY, 11101, USA (Type of address: Service of Process)
2001-06-15 2011-06-22 Address 2-07 BORDEN AVE, LONG ISLAND CITY, NY, 11101, 5803, USA (Type of address: Chief Executive Officer)
2001-06-15 2003-08-25 Address 135 BEDFORD RD, ARMONK, NY, 10504, USA (Type of address: Service of Process)
1999-07-02 2001-06-15 Address 2-07 BORDEN AVE, LONG ISLAND CITY, NY, 11101, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
190115000557 2019-01-15 CERTIFICATE OF AMENDMENT 2019-01-15
110922000404 2011-09-22 CERTIFICATE OF AMENDMENT 2011-09-22
110622002891 2011-06-22 BIENNIAL STATEMENT 2011-06-01
100727000716 2010-07-27 CERTIFICATE OF CHANGE 2010-07-27
090610002237 2009-06-10 BIENNIAL STATEMENT 2009-06-01

Date of last update: 17 Mar 2025

Sources: New York Secretary of State