Search icon

TACONIC TRAP CLUB INC.

Company claim

Is this your business?

Get access!

Company Details

Name: TACONIC TRAP CLUB INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 24 Apr 1964 (61 years ago)
Entity Number: 175865
ZIP code: 02116
County: New York
Place of Formation: New York
Address: C/O DAVENPORT ADVISORS LLC, 667 BOYLSTON STREET, 2ND FLOOR, BOSTON, MA, United States, 02116

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Agent

Name Role Address
THE OLD MOUNTAIN COMPANY, INC. Agent SUITE 1916, 551 FIFTH AVENUE, NEW YORK, NY, 10176

DOS Process Agent

Name Role Address
TACONIC TRAP CLUB INC. DOS Process Agent C/O DAVENPORT ADVISORS LLC, 667 BOYLSTON STREET, 2ND FLOOR, BOSTON, MA, United States, 02116

Chief Executive Officer

Name Role Address
MARSHALL FIELD VI Chief Executive Officer C/O DAVENPORT ADVISORS LLC, 667 BOYLSTON STREET, 2ND FLOOR, BOSTON, MA, United States, 02116

History

Start date End date Type Value
2024-04-01 2024-04-01 Address C/O DAVENPORT ADVISORS LLC, 667 BOYLSTON STREET, 2ND FLOOR, BOSTON, MA, 02116, USA (Type of address: Chief Executive Officer)
2024-04-01 2024-04-01 Address C/O THE OLD MOUNTAIN CO., INC., 551 FIFTH AVENUE, SUITE 2800, NEW YORK, NY, 10176, USA (Type of address: Chief Executive Officer)
2018-04-03 2020-06-12 Address C/O CABOT CABOT & FORBES OF NE, 333 NEWBURY STREET, BOSTON, MA, 02115, USA (Type of address: Principal Executive Office)
2018-04-03 2024-04-01 Address C/O THE OLD MOUNTAIN CO., INC., 551 FIFTH AVENUE, SUITE 2800, NEW YORK, NY, 10176, USA (Type of address: Chief Executive Officer)
2018-04-03 2024-04-01 Address C/O THE OLD MOUNTAIN CO., INC., 551 FIFTH AVE., STE 2800, NEW YORK, NY, 10176, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
240401041235 2024-04-01 BIENNIAL STATEMENT 2024-04-01
230111002242 2023-01-11 BIENNIAL STATEMENT 2022-04-01
200612060216 2020-06-12 BIENNIAL STATEMENT 2020-04-01
180403006804 2018-04-03 BIENNIAL STATEMENT 2018-04-01
160401006669 2016-04-01 BIENNIAL STATEMENT 2016-04-01

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 18 Mar 2025

Sources: New York Secretary of State