Name: | TACTICS FINANCIAL SERVICES, INC. |
Jurisdiction: | New York |
Legal type: | FOREIGN BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 16 Sep 1992 (32 years ago) |
Date of dissolution: | 24 Sep 1997 |
Entity Number: | 1666222 |
ZIP code: | 10019 |
County: | New York |
Place of Formation: | Delaware |
Principal Address: | 10 EAST 40TH STREET, SUITE 1300, NEW YORK, NY, United States, 10016 |
Address: | 1633 BROADWAY, NEW YORK, NY, United States, 10019 |
Name | Role | Address |
---|---|---|
C T CORPORATION SYSTEM | Agent | 1633 BROADWAY, NEW YORK, NY, 10019 |
Name | Role | Address |
---|---|---|
C/O C T CORPORATION SYSTEM | DOS Process Agent | 1633 BROADWAY, NEW YORK, NY, United States, 10019 |
Name | Role | Address |
---|---|---|
RISE SEIGNEUR | Chief Executive Officer | C/O GARRELL, SIEGAL & KATZ, 10 EAST 40TH STREET, NEW YORK, NY, United States, 10016 |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
DP-1356390 | 1997-09-24 | ANNULMENT OF AUTHORITY | 1997-09-24 |
931021002310 | 1993-10-21 | BIENNIAL STATEMENT | 1993-09-01 |
920916000146 | 1992-09-16 | APPLICATION OF AUTHORITY | 1992-09-16 |
Date of last update: 22 Jan 2025
Sources: New York Secretary of State