Name: | TAOCON, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 28 Jul 1993 (32 years ago) |
Entity Number: | 1745251 |
ZIP code: | 10001 |
County: | New York |
Place of Formation: | New York |
Address: | 244 5TH AVE, 3RD FL, NEW YORK, NY, United States, 10001 |
Principal Address: | 231 10TH AVE, #9B, NEW YORK, NY, United States, 10011 |
Contact Details
Phone +1 212-689-7999
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
STEVEN LAMAZOR | Chief Executive Officer | 441 THIRD ST / #4L, BROOKLYN, NY, United States, 11215 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 244 5TH AVE, 3RD FL, NEW YORK, NY, United States, 10001 |
Name | Role | Address |
---|---|---|
C T CORPORATION SYSTEM | Agent | 28 LIBERTY ST., NEW YORK, NY, 10005 |
Number | Status | Type | Date | End date |
---|---|---|---|---|
0935190-DCA | Inactive | Business | 2002-12-10 | 2017-02-28 |
Start date | End date | Type | Value |
---|---|---|---|
2003-08-21 | 2007-07-13 | Address | 110 MADISON AVE, NEW YORK, NY, 10016, USA (Type of address: Service of Process) |
2003-08-21 | 2007-07-13 | Address | 145 E 16TH ST / #10B, NEW YORK, NY, 10003, USA (Type of address: Principal Executive Office) |
2001-07-23 | 2003-08-21 | Address | 110 MADISON AVE, 2ND FL, NEW YORK, NY, 10016, USA (Type of address: Service of Process) |
2001-07-23 | 2003-08-21 | Address | 110 MADISON AVE, 2ND FL, NEW YORK, NY, 10016, USA (Type of address: Chief Executive Officer) |
2000-02-14 | 2019-01-28 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
SR-20874 | 2019-01-28 | CERTIFICATE OF CHANGE (BY AGENT) | 2019-01-28 |
110803002441 | 2011-08-03 | BIENNIAL STATEMENT | 2011-07-01 |
090708002999 | 2009-07-08 | BIENNIAL STATEMENT | 2009-07-01 |
070713002546 | 2007-07-13 | BIENNIAL STATEMENT | 2007-07-01 |
050909002459 | 2005-09-09 | BIENNIAL STATEMENT | 2005-07-01 |
Fee Sequence Id | Fee type | Status | Date | Amount | Description |
---|---|---|---|---|---|
2063472 | LICENSEDOC10 | INVOICED | 2015-04-30 | 10 | License Document Replacement |
2063697 | LICENSEDOC10 | INVOICED | 2015-04-30 | 10 | License Document Replacement |
1874395 | TRUSTFUNDHIC | INVOICED | 2014-11-06 | 200 | Home Improvement Contractor Trust Fund Enrollment Fee |
1874396 | RENEWAL | INVOICED | 2014-11-06 | 100 | Home Improvement Contractor License Renewal Fee |
464546 | TRUSTFUNDHIC | INVOICED | 2013-05-30 | 200 | Home Improvement Contractor Trust Fund Enrollment Fee |
1397259 | RENEWAL | INVOICED | 2013-05-30 | 100 | Home Improvement Contractor License Renewal Fee |
464547 | TRUSTFUNDHIC | INVOICED | 2011-04-22 | 200 | Home Improvement Contractor Trust Fund Enrollment Fee |
1397260 | RENEWAL | INVOICED | 2011-04-22 | 100 | Home Improvement Contractor License Renewal Fee |
464548 | TRUSTFUNDHIC | INVOICED | 2009-05-30 | 200 | Home Improvement Contractor Trust Fund Enrollment Fee |
1397261 | RENEWAL | INVOICED | 2009-05-30 | 100 | Home Improvement Contractor License Renewal Fee |
Date of last update: 15 Mar 2025
Sources: New York Secretary of State