Search icon

TAPP NEW YORK INC.

Company claim

Is this your business?

Get access!

Company Details

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

Chief Executive Officer

Name Role Address
ROBERT J TAPP Chief Executive Officer 152 CENTRAL AVE., GREENPORT, NY, United States, 11944

DOS Process Agent

Name Role Address
TAPP NEW YORK INC. DOS Process Agent 152 CENTRAL AVE., GREENPORT, NY, United States, 11944

History

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)

Filings

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

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 15 Mar 2025

Sources: New York Secretary of State