Search icon

TAJ MAHAL DEVELOPMENT CORP.

Company Details

Name: TAJ MAHAL DEVELOPMENT CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 07 Feb 1983 (42 years ago)
Entity Number: 820838
ZIP code: 10304
County: Westchester
Place of Formation: New York
Principal Address: 16 East 41st Street, 7th Floor, NEW YORK, NY, United States, 10017
Address: 851 FOREST AVENUE, AUTHORIZED PERSON, NY, United States, 10304

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Agent

Name Role Address
ALAN M. GETZ, ESQ. Agent 224 FIFTH AVE., FIFTH FLOOR, NEW YORK, NY, 10001

DOS Process Agent

Name Role Address
TAJ MAHAL DEVELOPMENT CORP. DOS Process Agent 851 FOREST AVENUE, AUTHORIZED PERSON, NY, United States, 10304

Chief Executive Officer

Name Role Address
ALAN M. GETZ Chief Executive Officer 16 EAST 41ST STREET, 7TH FLOOR, NEW YORK, NY, United States, 10017

History

Start date End date Type Value
2025-02-24 2025-02-24 Address 501 FIFTH AVENUE, SUITE 704, NEW YORK, NY, 10017, USA (Type of address: Chief Executive Officer)
2025-02-24 2025-02-24 Address 16 EAST 41ST STREET, 7TH FLOOR, NEW YORK, NY, 10017, USA (Type of address: Chief Executive Officer)
2024-03-05 2024-03-05 Address 501 FIFTH AVENUE, SUITE 704, NEW YORK, NY, 10017, USA (Type of address: Chief Executive Officer)
2024-03-05 2025-02-24 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2024-03-05 2024-03-05 Address 16 EAST 41ST STREET, 7TH FLOOR, NEW YORK, NY, 10017, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
250224004443 2025-02-24 BIENNIAL STATEMENT 2025-02-24
240305003449 2024-03-05 BIENNIAL STATEMENT 2024-03-05
220719003103 2022-07-19 BIENNIAL STATEMENT 2021-02-01
190215060162 2019-02-15 BIENNIAL STATEMENT 2019-02-01
150511006176 2015-05-11 BIENNIAL STATEMENT 2015-02-01

Date of last update: 17 Mar 2025

Sources: New York Secretary of State