Search icon

TESA TAPE, INC.

Company Details

Name: TESA TAPE, INC.
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Inactive
Date of registration: 12 Jul 1989 (36 years ago)
Date of dissolution: 29 Jun 2016
Entity Number: 1368118
ZIP code: 28209
County: Westchester
Place of Formation: Delaware
Address: 5825 CARNEGIE BLVD, CHARLOTTE, NC, United States, 28209

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 5825 CARNEGIE BLVD, CHARLOTTE, NC, United States, 28209

Chief Executive Officer

Name Role Address
DANIEL GERMAN Chief Executive Officer 5825 CARNEGIE BLVD, CHARLOTTE, NC, United States, 28209

Agent

Name Role Address
WALTER CONSTON ALEXANDER & Agent GREEN, P.C., 90 PARK AVE, NEW YORK, NY, 10016

History

Start date End date Type Value
1999-08-31 2007-08-23 Address 5825 CARNEGIE BLVD, CHARLOTTE, NC, 28209, USA (Type of address: Chief Executive Officer)
1997-07-18 1999-08-31 Address RD #2 CROTTY ROAD, MIDDLETOWN, NY, 10940, USA (Type of address: Service of Process)
1996-04-29 1999-08-31 Address 5825 CARNEGIE BLVD, CHARLOTTE, NC, 28209, USA (Type of address: Chief Executive Officer)
1996-04-29 1997-07-18 Address 5825 CARNEGIE BLVD, CHARLOTTE, NC, 28209, USA (Type of address: Service of Process)
1991-10-09 1996-04-29 Address ATTN: CHAIRMAN OF THE BOARD, 1 LEFEVRE LANE, NEW ROCHELLE, NY, 10801, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
DP-2178607 2016-06-29 ANNULMENT OF AUTHORITY 2016-06-29
090727002383 2009-07-27 BIENNIAL STATEMENT 2009-07-01
070823002067 2007-08-23 BIENNIAL STATEMENT 2007-07-01
010628002709 2001-06-28 BIENNIAL STATEMENT 2001-07-01
990831002039 1999-08-31 BIENNIAL STATEMENT 1999-07-01

Court Cases

Court Case Summary

Filing Date:
2006-12-22
Status:
Terminated
Nature Of Judgment:
no monetary award
Jury Demand:
Neither plaintiff nor defendant demands jury
Nature Of Suit:
Other Personal Injury

Parties

Party Name:
TEMPLES,
Party Role:
Plaintiff
Party Name:
TESA TAPE, INC.
Party Role:
Defendant

Court Case Summary

Filing Date:
2001-10-03
Status:
Terminated
Nature Of Judgment:
Missing
Jury Demand:
Missing
Nature Of Suit:
Other Contract Actions

Parties

Party Name:
TESA TAPE, INC.
Party Role:
Plaintiff
Party Name:
O/K AUTOMATION CO.,
Party Role:
Defendant

Court Case Summary

Filing Date:
1998-07-10
Nature Of Judgment:
Missing
Jury Demand:
Missing
Nature Of Suit:
Insurance

Parties

Party Name:
TESA TAPE, INC.
Party Role:
Plaintiff
Party Name:
HOME INSURANCE CO.
Party Role:
Defendant

Date of last update: 16 Mar 2025

Sources: New York Secretary of State