Name: | TAB PRODUCTS CO. |
Jurisdiction: | New York |
Legal type: | FOREIGN BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 20 May 1987 (38 years ago) |
Date of dissolution: | 02 Jun 2006 |
Entity Number: | 1172773 |
ZIP code: | 10011 |
County: | New York |
Place of Formation: | Delaware |
Principal Address: | 605 FOURTH ST, PO BOX 153, MAYVILLE, WI, United States, 53050 |
Address: | 111 EIGHTH AVENUE, NEW YORK, NY, United States, 10011 |
Name | Role | Address |
---|---|---|
C/O C T CORPORATION SYSTEM | DOS Process Agent | 111 EIGHTH AVENUE, NEW YORK, NY, United States, 10011 |
Name | Role |
---|---|
REGISTERED AGENT REVOKED | Agent |
Name | Role | Address |
---|---|---|
THADDELLS S JAROSZEWICZ | Chief Executive Officer | 605 FOURTH ST, MAYVILLE, WI, United States, 53050 |
Start date | End date | Type | Value |
---|---|---|---|
2001-05-24 | 2003-06-04 | Address | 935 LAKEVIEW DR PKWY, STE 195, VERNON HILLS, IL, 60061, 1442, USA (Type of address: Principal Executive Office) |
2001-05-24 | 2003-06-04 | Address | 935 LAKEVIEW DR PKWY, STE 195, VERNON HILLS, IL, 60061, 1442, USA (Type of address: Chief Executive Officer) |
1997-05-13 | 2001-05-24 | Address | 1400 PAGE MILL RD, PALO ALTO, CA, 94304, USA (Type of address: Chief Executive Officer) |
1993-06-09 | 1999-09-21 | Address | 1633 BROADWAY, NEW YORK, NY, 10019, USA (Type of address: Service of Process) |
1993-06-09 | 2001-05-24 | Address | 1400 PAGE MILL ROAD, PALO ALTO, CA, 94304, USA (Type of address: Principal Executive Office) |
1993-06-09 | 1997-05-13 | Address | 1400 PAGE MILL ROAD, PALO ALTO, CA, 94304, USA (Type of address: Chief Executive Officer) |
1987-05-20 | 1993-06-09 | Address | 1633 BROADWAY, NEW YORK, NY, 10019, USA (Type of address: Service of Process) |
1987-05-20 | 1999-09-21 | Address | 1633 BROADWAY, NEW YORK, NY, 10019, USA (Type of address: Registered Agent) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
060602000560 | 2006-06-02 | CERTIFICATE OF TERMINATION | 2006-06-02 |
030604002699 | 2003-06-04 | BIENNIAL STATEMENT | 2003-05-01 |
010524002271 | 2001-05-24 | BIENNIAL STATEMENT | 2001-05-01 |
990921001241 | 1999-09-21 | CERTIFICATE OF CHANGE | 1999-09-21 |
990524002573 | 1999-05-24 | BIENNIAL STATEMENT | 1999-05-01 |
970513003106 | 1997-05-13 | BIENNIAL STATEMENT | 1997-05-01 |
930609002548 | 1993-06-09 | BIENNIAL STATEMENT | 1992-05-01 |
B499157-4 | 1987-05-20 | APPLICATION OF AUTHORITY | 1987-05-20 |
Date of last update: 16 Mar 2025
Sources: New York Secretary of State