Search icon

S.L.I. TACISA, INC.

Company claim

Is this your business?

Get access!

Company Details

Name: S.L.I. TACISA, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 20 May 1988 (37 years ago)
Date of dissolution: 31 Mar 2012
Entity Number: 1263588
ZIP code: 12207
County: Queens
Place of Formation: New York
Principal Address: 230-39 INT'L AIRPORT CENTER, SUITE 1000, SPRINGFIELD GARDENS, NY, United States, 11413
Address: 80 STATE STREET, ALBANY, NY, United States, 12207

Shares Details

Shares issued 20000

Share Par Value 1

Type PAR VALUE

DOS Process Agent

Name Role Address
C/O CORPORATION SERVICE COMPANY DOS Process Agent 80 STATE STREET, ALBANY, NY, United States, 12207

Chief Executive Officer

Name Role Address
JOSE MARIO ESCARIO SLI SERVICOS LOGISTICOS INTEGRADOS Chief Executive Officer C/SUECIA 7, COSLADA, MADRID, Spain

Agent

Name Role Address
CORPORATION SERVICE COMPANY Agent 80 STATE STREET, ALBANY, NY, 12207

History

Start date End date Type Value
2005-02-22 2010-06-08 Address CENTRO DE TRANSPORTES, DE COSLADA (CTC) C/SUECIA 7, COSLADA, MADRID, 28820, ESP (Type of address: Chief Executive Officer)
2003-10-07 2005-07-18 Address 1660 WALT WHITMAN RD, MELVILLE, NY, 11747, USA (Type of address: Service of Process)
2003-10-07 2007-03-15 Address 1 JOHNSON RD, LAWRENCE, NY, 11559, USA (Type of address: Principal Executive Office)
1993-06-15 2005-02-22 Address SENDA GALIANA S/NR, POLIGONO INDUSTRIAL ESCOFET, COSLADA, MADRID, ESP (Type of address: Chief Executive Officer)
1993-06-15 2003-10-07 Address 249-29 BROOKVILLE BOULEVARD, JAMAICA, NY, 11422, USA (Type of address: Principal Executive Office)

Filings

Filing Number Date Filed Type Effective Date
120330000410 2012-03-30 CERTIFICATE OF MERGER 2012-03-31
100608002265 2010-06-08 BIENNIAL STATEMENT 2010-05-01
080523002018 2008-05-23 BIENNIAL STATEMENT 2008-05-01
070315002329 2007-03-15 AMENDMENT TO BIENNIAL STATEMENT 2006-05-01
060512002896 2006-05-12 BIENNIAL STATEMENT 2006-05-01

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 16 Mar 2025

Sources: New York Secretary of State