Search icon

TACONIC REALTY CORP.

Company claim

Is this your business?

Get access!

Company Details

Name: TACONIC REALTY CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 05 May 1987 (38 years ago)
Entity Number: 1168242
ZIP code: 10570
County: Dutchess
Place of Formation: New York
Principal Address: 2030 WILLIAMSBRIDGE ROAD, BRONX, NY, United States, 10461
Address: 4 FAR HILL LANE, PLEASANTVILLE, NY, United States, 10570

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
ANTHONY PEDATELLA Chief Executive Officer 2030 WILLIAMSBRIDGE ROAD, BRONX, NY, United States, 10461

DOS Process Agent

Name Role Address
ANTHONY PEDATELLA DOS Process Agent 4 FAR HILL LANE, PLEASANTVILLE, NY, United States, 10570

History

Start date End date Type Value
2013-05-08 2019-05-02 Address 2030 WILLIAMSBRIDGE RD, BRONX, NY, 10461, USA (Type of address: Service of Process)
2005-06-20 2013-05-08 Address 2030 WILLIAMSBRIDGE RD, BRONX, NY, 10461, USA (Type of address: Service of Process)
1993-06-28 2013-05-08 Address 2030 WILLIAMSBRIDGE ROAD, BRONX, NY, 10461, USA (Type of address: Chief Executive Officer)
1993-06-28 2013-05-08 Address 2030 WILLIAMSBRIDGE ROAD, BRONX, NY, 10461, USA (Type of address: Principal Executive Office)
1987-05-05 2005-06-20 Address 2030 WILLIAMS BRIDGE, ROAD, BRONX, NY, 10461, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
190502060700 2019-05-02 BIENNIAL STATEMENT 2019-05-01
170504006476 2017-05-04 BIENNIAL STATEMENT 2017-05-01
150504007077 2015-05-04 BIENNIAL STATEMENT 2015-05-01
130508006417 2013-05-08 BIENNIAL STATEMENT 2013-05-01
110609002747 2011-06-09 BIENNIAL STATEMENT 2011-05-01

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 16 Mar 2025

Sources: New York Secretary of State