Search icon

TAB PRODUCTS CO.

Company Details

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

DOS Process Agent

Name Role Address
C/O C T CORPORATION SYSTEM DOS Process Agent 111 EIGHTH AVENUE, NEW YORK, NY, United States, 10011

Agent

Name Role
REGISTERED AGENT REVOKED Agent

Chief Executive Officer

Name Role Address
THADDELLS S JAROSZEWICZ Chief Executive Officer 605 FOURTH ST, MAYVILLE, WI, United States, 53050

History

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)

Filings

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