Name: | TASCO HOLDINGS, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 05 Nov 1959 (66 years ago) |
Entity Number: | 123706 |
ZIP code: | 10005 |
County: | Monroe |
Place of Formation: | New York |
Address: | 28 LIBERTY STREET, NEW YORK, NY, United States, 10005 |
Principal Address: | 177 garden drive, BOZEMAN, MT, United States, 59718 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
C T CORPORATION SYSTEM | Agent | 28 LIBERTY ST., NEW YORK, NY, 10005 |
Name | Role | Address |
---|---|---|
TASCO HOLDINGS, INC. | DOS Process Agent | 28 LIBERTY STREET, NEW YORK, NY, United States, 10005 |
Name | Role | Address |
---|---|---|
ANDREW KEEGAN | Chief Executive Officer | 1 VISTA WAY, ANOKA, MN, United States, 55303 |
A CIK (Central Index Key) number is a unique identifier assigned by the U.S. Securities and Exchange Commission (SEC) to companies that: Are publicly
traded on U.S. stock exchanges, File reports with the SEC.
Note: Having a CIK number indicates that: The company is registered with the SEC, Files regular financial reports (like 10-K, 10-Q), Must
comply with federal securities laws and regulations, Has public shareholders, Makes financial information publicly available through SEC's EDGAR
database.
Start date | End date | Type | Value |
---|---|---|---|
2024-09-27 | 2024-09-27 | Address | 1 VISTA WAY, ANOKA, MN, 55303, USA (Type of address: Chief Executive Officer) |
2024-09-27 | 2024-09-27 | Address | 9200 CODY, OVERLAND PARK, KS, 66214, USA (Type of address: Chief Executive Officer) |
2024-06-06 | 2024-09-19 | Shares | Share type: PAR VALUE, Number of shares: 1000, Par value: 0.01 |
2023-11-01 | 2024-09-27 | Address | 9200 CODY, OVERLAND PARK, KS, 66214, USA (Type of address: Chief Executive Officer) |
2023-11-01 | 2024-06-06 | Shares | Share type: PAR VALUE, Number of shares: 1000, Par value: 0.01 |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
240927000056 | 2024-09-19 | AMENDMENT TO BIENNIAL STATEMENT | 2024-09-19 |
231101036581 | 2023-11-01 | BIENNIAL STATEMENT | 2023-11-01 |
211110000752 | 2021-11-10 | BIENNIAL STATEMENT | 2021-11-10 |
191104062717 | 2019-11-04 | BIENNIAL STATEMENT | 2019-11-01 |
SR-1654 | 2019-01-28 | CERTIFICATE OF CHANGE (BY AGENT) | 2019-01-28 |
Date of last update: 18 Mar 2025
Sources: New York Secretary of State