Search icon

TAPEND INC.

Company claim

Is this your business?

Get access!

Company Details

Name: TAPEND INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 29 Jan 1990 (35 years ago)
Date of dissolution: 07 Apr 2009
Entity Number: 1418173
ZIP code: 11971
County: Westchester
Place of Formation: New York
Address: 3105 OAKLAWN AVE, PO BOX 19, SOUTHOLD, NY, United States, 11971

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 3105 OAKLAWN AVE, PO BOX 19, SOUTHOLD, NY, United States, 11971

Chief Executive Officer

Name Role Address
HUGH MURPHY Chief Executive Officer 3105 OAKLAWN AVE, PO BOX 19, SOUTHOLD, NY, United States, 11971

History

Start date End date Type Value
2002-01-07 2008-01-23 Address 171 READ AVE, YONKERS, NY, 10707, USA (Type of address: Chief Executive Officer)
2000-02-15 2002-01-07 Address 171 ROAD AVE, YONKERS, NY, 10707, USA (Type of address: Chief Executive Officer)
1994-02-02 2000-02-15 Address 52 SUNNYSIDE AVENUE, OAKVILLE, CT, 06779, USA (Type of address: Chief Executive Officer)
1993-05-17 1994-02-02 Address 128 LYMAN ROAD, #9, WOLCOTT, CT, 06716, USA (Type of address: Chief Executive Officer)
1993-05-17 2008-01-23 Address 171 READ AVENUE, YONKERS, NY, 10707, USA (Type of address: Principal Executive Office)

Filings

Filing Number Date Filed Type Effective Date
090407000772 2009-04-07 CERTIFICATE OF DISSOLUTION 2009-04-07
080123002777 2008-01-23 BIENNIAL STATEMENT 2008-01-01
060203002786 2006-02-03 BIENNIAL STATEMENT 2006-01-01
040203002887 2004-02-03 BIENNIAL STATEMENT 2004-01-01
020107002425 2002-01-07 BIENNIAL STATEMENT 2002-01-01

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 16 Mar 2025

Sources: New York Secretary of State