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
Type | Company Name | Company Number | State |
---|---|---|---|
Headquarter of | TARANE EQUITIES ASSOCIATES, INC., FLORIDA | F97000000593 | FLORIDA |
Name | Role | Address |
---|---|---|
EVELYN DURKIN | DOS Process Agent | 9 COMMODORE PL, PALM BEACH GARDENS, FL, United States, 33418 |
Name | Role | Address |
---|---|---|
EVELYN DURKIN | Chief Executive Officer | 9 COMMODORE PL, PALM BEACH GARDENS, FL, United States, 33418 |
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) |
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