Search icon

TAC TECHNICAL SERVICES, INC.

Company claim

Is this your business?

Get access!

Company Details

Name: TAC TECHNICAL SERVICES, INC.
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Inactive
Date of registration: 14 Jul 1992 (33 years ago)
Date of dissolution: 07 Dec 2000
Entity Number: 1651285
ZIP code: 02464
County: New York
Place of Formation: Massachusetts
Address: 109 OAK STREET, NEWTON UPPER FALLS, MA, United States, 02464
Principal Address: 109 OAK ST, NEWTON UPPER FALLS, MA, United States, 02164

Agent

Name Role
REGISTERED AGENT REVOKED Agent

Chief Executive Officer

Name Role Address
SALVATORE A BALSAMO Chief Executive Officer 109 OAK ST, NEWTON UPPER FALLS, MA, United States, 02164

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 109 OAK STREET, NEWTON UPPER FALLS, MA, United States, 02464

History

Start date End date Type Value
1999-09-21 2000-12-07 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process)
1999-09-21 2000-12-07 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent)
1996-07-09 1999-09-21 Address 1633 BROADWAY, NEW YORK, NY, 10019, USA (Type of address: Registered Agent)
1996-07-09 1999-09-21 Address 1633 BROADWAY, NEW YORK, NY, 10019, USA (Type of address: Service of Process)
1994-07-05 1996-07-30 Address 109 OAK STREET, NEWTON UPPER FALLS, MA, 02164, 1456, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
001207000090 2000-12-07 SURRENDER OF AUTHORITY 2000-12-07
000721002079 2000-07-21 BIENNIAL STATEMENT 2000-07-01
990921001261 1999-09-21 CERTIFICATE OF CHANGE 1999-09-21
980703002106 1998-07-03 BIENNIAL STATEMENT 1998-07-01
960730002638 1996-07-30 BIENNIAL STATEMENT 1996-07-01

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 15 Mar 2025

Sources: New York Secretary of State