Name: | TACONIC AMERICAN, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 07 Feb 1992 (33 years ago) |
Date of dissolution: | 27 Sep 1995 |
Entity Number: | 1611170 |
ZIP code: | 10022 |
County: | New York |
Place of Formation: | New York |
Address: | POWER WEISS & MARKS, 600 MADISON AVENUE 22ND FLOOR, NEW YORK, NY, United States, 10022 |
Principal Address: | 23 WATTS STREET, 3RD FLOOR, NEW YORK, NY, United States, 10003 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
ARNOLD M WEISS ESQ | DOS Process Agent | POWER WEISS & MARKS, 600 MADISON AVENUE 22ND FLOOR, NEW YORK, NY, United States, 10022 |
Name | Role | Address |
---|---|---|
JAY SCHWEIMMER | Chief Executive Officer | 23 WATTS STREET, 3RD FLOOR, NEW YORK, NY, United States, 10003 |
Start date | End date | Type | Value |
---|---|---|---|
1992-02-07 | 1994-03-28 | Address | ATTN: ARNOLD WEISS, ESQ., 600 MADISON AVE., 22ND FLOOR, NEW YORK, NY, 10022, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
DP-1201901 | 1995-09-27 | DISSOLUTION BY PROCLAMATION | 1995-09-27 |
940328002325 | 1994-03-28 | BIENNIAL STATEMENT | 1994-02-01 |
920207000128 | 1992-02-07 | CERTIFICATE OF INCORPORATION | 1992-02-07 |
Date of last update: 08 Feb 2025
Sources: New York Secretary of State