Name: | THE TAPE CENTER INC. |
Jurisdiction: | New York |
Legal type: | FOREIGN BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 18 Jul 1990 (35 years ago) |
Date of dissolution: | 31 Dec 2016 |
Entity Number: | 1461811 |
ZIP code: | 10032 |
County: | New York |
Place of Formation: | Delaware |
Principal Address: | 100 PARK AVE, 4TH FLR, NEW YORK, NY, United States, 10017 |
Address: | 780 RIVERSIDE DRIVE, 3RD FL., NEW YORK, NY, United States, 10032 |
Name | Role |
---|---|
REGISTERED AGENT REVOKED | Agent |
Name | Role | Address |
---|---|---|
DAVIS & GILBERT LLP | DOS Process Agent | 780 RIVERSIDE DRIVE, 3RD FL., NEW YORK, NY, United States, 10032 |
Name | Role | Address |
---|---|---|
JOHN GRUDZINA | Chief Executive Officer | 200 FIFTH AVENUE, NEW YORK, NY, United States, 10010 |
Start date | End date | Type | Value |
---|---|---|---|
2014-07-08 | 2016-07-05 | Address | 1740 BROADWAY, 3RD FL., NEW YORK, NY, 10019, USA (Type of address: Service of Process) |
2014-07-08 | 2016-07-05 | Address | 200 FIFTH AVENUE, NEW YORK, NY, 10010, USA (Type of address: Chief Executive Officer) |
2012-06-08 | 2014-07-08 | Address | 1740 BROADWAY SUITE 3, NEW YORK, NY, 10019, USA (Type of address: Service of Process) |
2010-08-30 | 2012-06-08 | Address | ATTN: J. ARNOLD, 1740 BROADWAY, 3RD FLR, NEW YORK, NY, 10019, USA (Type of address: Service of Process) |
2010-08-30 | 2014-07-08 | Address | C/O WPP, 100 PARK AVE, 4TH FLR, NEW YORK, NY, 10017, USA (Type of address: Chief Executive Officer) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
161228000270 | 2016-12-28 | CERTIFICATE OF MERGER | 2016-12-31 |
160705007320 | 2016-07-05 | BIENNIAL STATEMENT | 2016-07-01 |
140708006209 | 2014-07-08 | BIENNIAL STATEMENT | 2014-07-01 |
120706006634 | 2012-07-06 | BIENNIAL STATEMENT | 2012-07-01 |
120608000280 | 2012-06-08 | CERTIFICATE OF CHANGE | 2012-06-08 |
Fee Sequence Id | Fee type | Status | Date | Amount | Description |
---|---|---|---|---|---|
207820 | OL VIO | INVOICED | 2013-08-12 | 250 | OL - Other Violation |
Date of last update: 15 Mar 2025
Sources: New York Secretary of State