TAMARACK CONSULTING, INC.

Name: | TAMARACK CONSULTING, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 28 Feb 1984 (41 years ago) |
Date of dissolution: | 03 Oct 2006 |
Entity Number: | 898037 |
ZIP code: | 10168 |
County: | Westchester |
Place of Formation: | New York |
Address: | 122 E. 42ND ST., NEW YORK, NY, United States, 10168 |
Principal Address: | 5 WHEELOCK WOOD, HANOVER, NH, United States, 03755 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
SYDNEY SEIF & AMSTER | DOS Process Agent | 122 E. 42ND ST., NEW YORK, NY, United States, 10168 |
Name | Role | Address |
---|---|---|
WILLIAM DORFMAN | Chief Executive Officer | 5 WHEELOCK WOOD, HANOVER, NH, United States, 03755 |
Start date | End date | Type | Value |
---|---|---|---|
1999-06-02 | 2003-01-21 | Name | DORFMAN ENTERPRISES, INC. |
1993-03-16 | 2004-04-14 | Address | PO BOX 558/68 WINDMILL RD., ARMONK, NY, 10504, USA (Type of address: Chief Executive Officer) |
1993-03-16 | 2004-04-14 | Address | PO BOX 558/68 WINDMILL RD, ARMONK, NY, 10504, USA (Type of address: Principal Executive Office) |
1984-02-28 | 1999-06-02 | Name | CAMP WALT WHITMAN INC. |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
061003000380 | 2006-10-03 | CERTIFICATE OF DISSOLUTION | 2006-10-03 |
040414002063 | 2004-04-14 | BIENNIAL STATEMENT | 2004-02-01 |
030121000197 | 2003-01-21 | CERTIFICATE OF AMENDMENT | 2003-01-21 |
020312002108 | 2002-03-12 | BIENNIAL STATEMENT | 2002-02-01 |
000426002048 | 2000-04-26 | BIENNIAL STATEMENT | 2000-02-01 |
This company hasn't received any reviews.
Date of last update: 17 Mar 2025
Sources: New York Secretary of State