Search icon

TARANE EQUITIES ASSOCIATES, INC.

Headquarter

Company Details

Name: TARANE EQUITIES ASSOCIATES, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 16 Aug 1990 (35 years ago)
Entity Number: 1468970
ZIP code: 33418
County: Orange
Place of Formation: New York
Address: 9 COMMODORE PL, PALM BEACH GARDENS, FL, United States, 33418

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Links between entities

Type Company Name Company Number State
Headquarter of TARANE EQUITIES ASSOCIATES, INC., FLORIDA F97000000593 FLORIDA

DOS Process Agent

Name Role Address
EVELYN DURKIN DOS Process Agent 9 COMMODORE PL, PALM BEACH GARDENS, FL, United States, 33418

Chief Executive Officer

Name Role Address
EVELYN DURKIN Chief Executive Officer 9 COMMODORE PL, PALM BEACH GARDENS, FL, United States, 33418

History

Start date End date Type Value
2002-08-27 2006-08-08 Address C/O P LAROCCO, 2221 ROUTE 300, WALLKILL, NY, 12589, USA (Type of address: Principal Executive Office)
2002-08-27 2006-08-08 Address C/O P LAROCCO, 2221 ROUTE 300, WALLKILL, NY, 12589, USA (Type of address: Chief Executive Officer)
2002-08-27 2006-08-08 Address C/O P LAROCCO, 2221 ROUTE 300, WALLKILL, NY, 12589, USA (Type of address: Service of Process)
1996-08-26 2002-08-27 Address P LAROCCO, 865 RTE 300, WALL KILL, NY, 12589, USA (Type of address: Chief Executive Officer)
1996-08-26 2002-08-27 Address 865 RTE 300, WALL KILL, NY, 12589, USA (Type of address: Service of Process)
1996-08-26 2002-08-27 Address 865 RTE 300, WALL KILL, NY, 12589, USA (Type of address: Principal Executive Office)
1990-08-16 1996-08-26 Address 158 ORANGE AVENUE, WALDEN, NY, 12586, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
060808002239 2006-08-08 BIENNIAL STATEMENT 2006-08-01
041005002785 2004-10-05 BIENNIAL STATEMENT 2004-08-01
020827002271 2002-08-27 BIENNIAL STATEMENT 2002-08-01
960826002112 1996-08-26 BIENNIAL STATEMENT 1996-08-01
900816000302 1990-08-16 CERTIFICATE OF INCORPORATION 1990-08-16

Date of last update: 26 Feb 2025

Sources: New York Secretary of State