Name: | TAC STAFFING SERVICES, INC. |
Jurisdiction: | New York |
Legal type: | FOREIGN BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 22 Jun 1992 (33 years ago) |
Date of dissolution: | 23 May 2005 |
Entity Number: | 1645840 |
ZIP code: | 02027 |
County: | New York |
Place of Formation: | Massachusetts |
Address: | P.O. BOX 9100, DEDHAM, MA, United States, 02027 |
Principal Address: | 888 WASHINGTON ST, DEDHAM, MA, United States, 02026 |
Name | Role |
---|---|
REGISTERED AGENT REVOKED | Agent |
Name | Role | Address |
---|---|---|
GARY DICAMILLO | Chief Executive Officer | 888 WASHINGTON ST, DEDHAM, MA, United States, 02026 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | P.O. BOX 9100, DEDHAM, MA, United States, 02027 |
Start date | End date | Type | Value |
---|---|---|---|
2002-07-09 | 2004-07-22 | Address | 888 WASHINGTON ST, DEDHAM, MA, 02027, USA (Type of address: Principal Executive Office) |
2002-07-09 | 2004-07-22 | Address | 888 WASHINGTON ST, DEDHAM, MA, 02027, USA (Type of address: Chief Executive Officer) |
2000-06-02 | 2002-07-09 | Address | 109 OAK ST, NEWTON UPPER FALLS, MA, 02464, USA (Type of address: Chief Executive Officer) |
2000-06-02 | 2002-07-09 | Address | 109 OAK ST, NEWTON UPPER FALLS, MA, 02464, USA (Type of address: Principal Executive Office) |
1999-09-21 | 2005-05-23 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
050523000021 | 2005-05-23 | SURRENDER OF AUTHORITY | 2005-05-23 |
040722002119 | 2004-07-22 | BIENNIAL STATEMENT | 2004-06-01 |
020709002785 | 2002-07-09 | BIENNIAL STATEMENT | 2002-06-01 |
000602002267 | 2000-06-02 | BIENNIAL STATEMENT | 2000-06-01 |
990921001255 | 1999-09-21 | CERTIFICATE OF CHANGE | 1999-09-21 |
Date of last update: 15 Mar 2025
Sources: New York Secretary of State