Search icon

TAPSCOTT DEVELOPMENT CORP.

Company claim

Is this your business?

Get access!

Company Details

Name: TAPSCOTT DEVELOPMENT CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 28 Mar 1990 (35 years ago)
Entity Number: 1434447
ZIP code: 10010
County: New York
Place of Formation: New York
Address: 920 BROADWAY, 17TH FLOOR, NEW YORK, NY, United States, 10010

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
LAURIE D. KEFALIDIS Chief Executive Officer 920 BROADWAY, 17TH FLOOR, NEW YORK, NY, United States, 10010

DOS Process Agent

Name Role Address
TAPSCOTT DEVELOPMENT CORP. DOS Process Agent 920 BROADWAY, 17TH FLOOR, NEW YORK, NY, United States, 10010

History

Start date End date Type Value
2024-05-16 2024-05-16 Address 920 BROADWAY, 17TH FLOOR, NEW YORK, NY, 10010, USA (Type of address: Chief Executive Officer)
2016-03-01 2024-05-16 Address 920 BROADWAY, 17TH FLOOR, NEW YORK, NY, 10010, USA (Type of address: Service of Process)
2016-03-01 2024-05-16 Address 920 BROADWAY, 17TH FLOOR, NEW YORK, NY, 10010, USA (Type of address: Chief Executive Officer)
2000-05-09 2016-03-01 Address 155 EAST 56TH STREET, 6TH FLOOR, NEW YORK, NY, 10022, USA (Type of address: Chief Executive Officer)
1994-04-21 2000-05-09 Address 155 EAST 56TH STREET, 6TH FLOOR, NEW YORK, NY, 10022, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
240516003117 2024-05-16 BIENNIAL STATEMENT 2024-05-16
200304060504 2020-03-04 BIENNIAL STATEMENT 2020-03-01
180302006668 2018-03-02 BIENNIAL STATEMENT 2018-03-01
160301006869 2016-03-01 BIENNIAL STATEMENT 2016-03-01
140310006326 2014-03-10 BIENNIAL STATEMENT 2014-03-01

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 16 Mar 2025

Sources: New York Secretary of State