Name: | TAPPEN ENTERPRISES, LTD. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 03 Mar 1993 (32 years ago) |
Entity Number: | 1707255 |
ZIP code: | 11763 |
County: | Suffolk |
Place of Formation: | New York |
Address: | 950-01 OLD MEDFORD AVE, MEDFORD, NY, United States, 11763 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
WILLIAM LONG | Chief Executive Officer | 950-01 OLD MEDFORD AVE, MEDFORD, NY, United States, 11763 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 950-01 OLD MEDFORD AVE, MEDFORD, NY, United States, 11763 |
Start date | End date | Type | Value |
---|---|---|---|
2007-03-27 | 2012-03-27 | Address | 24 MARY LU DR, HOLTSVILLE, NY, 11742, USA (Type of address: Service of Process) |
2005-04-06 | 2007-03-27 | Address | 3 CODY LANE, MEDFORD, NY, 11763, USA (Type of address: Service of Process) |
2005-04-06 | 2012-03-21 | Address | 950-01 OLD MEDFORD AVE, MEDFORD, NY, 11763, USA (Type of address: Principal Executive Office) |
2005-04-06 | 2012-03-21 | Address | 950-01 OLD MEDFORD AVE, MEDFORD, NY, 11763, USA (Type of address: Chief Executive Officer) |
1994-07-29 | 2005-04-06 | Address | 950-01 OLD MEDFORD AVENUE, MEDFORD, NY, 11779, USA (Type of address: Principal Executive Office) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
120327000151 | 2012-03-27 | CERTIFICATE OF CHANGE | 2012-03-27 |
120321002696 | 2012-03-21 | AMENDMENT TO BIENNIAL STATEMENT | 2011-03-01 |
110401002937 | 2011-04-01 | BIENNIAL STATEMENT | 2011-03-01 |
090223003111 | 2009-02-23 | BIENNIAL STATEMENT | 2009-03-01 |
070327002974 | 2007-03-27 | BIENNIAL STATEMENT | 2007-03-01 |
Date of last update: 15 Mar 2025
Sources: New York Secretary of State