Search icon

TANK MAN, INC.

Company Details

Name: TANK MAN, INC.
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Active
Date of registration: 23 Oct 2024 (5 months ago)
Entity Number: 7448737
ZIP code: 12206
County: Albany
Place of Formation: California
Foreign Legal Name: TANK MAN, INC.
Address: 10 COLVIN AVENUE, SUITE #101, ALBANY, NY, United States, 12206

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
TANK MAN INC. 401K PLAN 2023 834143345 2024-07-22 TANK MAN INC. 2
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2020-01-01
Business code 711510
Sponsor’s telephone number 6462043099
Plan sponsor’s address 135 W 50TH ST, CO MAZARS USA LLP, NEW YORK, NY, 10020

Signature of

Role Plan administrator
Date 2024-07-22
Name of individual signing DAVID CHANG
Valid signature Filed with authorized/valid electronic signature
TANK MAN INC. 401K PLAN 2022 834143345 2023-05-29 TANK MAN INC. 2
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2020-01-01
Business code 711510
Sponsor’s telephone number 6462043099
Plan sponsor’s address 135 W 50TH ST, CO MAZARS USA LLP, NEW YORK, NY, 10020

Signature of

Role Plan administrator
Date 2023-05-29
Name of individual signing DAVID CHANG
Valid signature Filed with authorized/valid electronic signature
TANK MAN INC. 401K PLAN 2021 834143345 2022-06-12 TANK MAN INC. 2
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2020-01-01
Business code 711510
Sponsor’s telephone number 6462043099
Plan sponsor’s address 135 W 50TH ST, CO MAZARS USA LLP, NEW YORK, NY, 10020

Signature of

Role Plan administrator
Date 2022-06-12
Name of individual signing DAVID CHANG
Valid signature Filed with authorized/valid electronic signature

DOS Process Agent

Name Role Address
c/o UNIVERSAL REGISTERED AGENTS, INC. DOS Process Agent 10 COLVIN AVENUE, SUITE #101, ALBANY, NY, United States, 12206

Filings

Filing Number Date Filed Type Effective Date
241024000592 2024-10-23 APPLICATION OF AUTHORITY 2024-10-23

Date of last update: 19 Mar 2025

Sources: New York Secretary of State