TAPP NEW YORK INC.

Name: | TAPP NEW YORK INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 02 Nov 1992 (33 years ago) |
Date of dissolution: | 15 Aug 2016 |
Entity Number: | 1677356 |
ZIP code: | 11944 |
County: | New York |
Place of Formation: | New York |
Address: | 152 CENTRAL AVE., GREENPORT, NY, United States, 11944 |
Shares Details
Shares issued 200
Share Par Value 1
Type PAR VALUE
Name | Role | Address |
---|---|---|
ROBERT J TAPP | Chief Executive Officer | 152 CENTRAL AVE., GREENPORT, NY, United States, 11944 |
Name | Role | Address |
---|---|---|
TAPP NEW YORK INC. | DOS Process Agent | 152 CENTRAL AVE., GREENPORT, NY, United States, 11944 |
Start date | End date | Type | Value |
---|---|---|---|
2005-01-04 | 2014-11-03 | Address | PO BOX 1064, CUTCHOGUE, NY, 11935, USA (Type of address: Service of Process) |
2005-01-04 | 2014-11-03 | Address | 275 WEST RD, PO BOX 1064, CUTCHOGUE, NY, 11935, USA (Type of address: Principal Executive Office) |
2005-01-04 | 2014-11-03 | Address | 275 WEST RD, PO BOX 1064, CUTCHOGUE, NY, 11935, USA (Type of address: Chief Executive Officer) |
2000-12-26 | 2005-01-04 | Address | 55335 MAIN RD, PO BOX 807, SOUTHOLD, NY, 11971, USA (Type of address: Principal Executive Office) |
2000-12-26 | 2005-01-04 | Address | 55335 MAIN RD, PO BOX 807, SOUTHOLD, NY, 11971, USA (Type of address: Chief Executive Officer) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
160815000659 | 2016-08-15 | CERTIFICATE OF DISSOLUTION | 2016-08-15 |
141103006018 | 2014-11-03 | BIENNIAL STATEMENT | 2014-11-01 |
121108006327 | 2012-11-08 | BIENNIAL STATEMENT | 2012-11-01 |
101202002309 | 2010-12-02 | BIENNIAL STATEMENT | 2010-11-01 |
081105002881 | 2008-11-05 | BIENNIAL STATEMENT | 2008-11-01 |
This company hasn't received any reviews.
Date of last update: 15 Mar 2025
Sources: New York Secretary of State