Search icon

TAC COMPUTER SERVICES, INC.

Company Details

Name: TAC COMPUTER SERVICES, INC.
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Inactive
Date of registration: 03 Jul 1992 (33 years ago)
Date of dissolution: 29 Oct 2003
Entity Number: 1649196
ZIP code: 02026
County: New York
Place of Formation: Massachusetts
Address: 888 WASHINGTON STREET, DEDHAM, MA, United States, 02026
Principal Address: 888 WASHINGTON ST., DEDHAM, MA, United States, 02027

Chief Executive Officer

Name Role Address
GARY DICAMILLO Chief Executive Officer 888 WASHINGTON ST., DEDHAM, MA, United States, 02027

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 888 WASHINGTON STREET, DEDHAM, MA, United States, 02026

Agent

Name Role
REGISTERED AGENT REVOKED Agent

History

Start date End date Type Value
1999-09-21 2003-10-29 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process)
1999-09-21 2003-10-29 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent)
1996-07-16 1999-09-21 Address 1633 BROADWAY, NEW YORK, NY, 10019, USA (Type of address: Service of Process)
1996-07-16 1999-09-21 Address 1633 BROADWAY, NEW YORK, NY, 10019, USA (Type of address: Registered Agent)
1995-05-19 1996-07-16 Address 500 CENTRAL AVENUE, ALBANY, NY, 12206, 2290, USA (Type of address: Registered Agent)

Filings

Filing Number Date Filed Type Effective Date
031029000271 2003-10-29 SURRENDER OF AUTHORITY 2003-10-29
020718002100 2002-07-18 BIENNIAL STATEMENT 2002-07-01
000721002078 2000-07-21 BIENNIAL STATEMENT 2000-07-01
990921001249 1999-09-21 CERTIFICATE OF CHANGE 1999-09-21
980715002365 1998-07-15 BIENNIAL STATEMENT 1998-07-01

Date of last update: 15 Mar 2025

Sources: New York Secretary of State