Search icon

TACONIC SITE DEVELOPMENT CORPORATION

Company Details

Name: TACONIC SITE DEVELOPMENT CORPORATION
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 21 Oct 1993 (31 years ago)
Date of dissolution: 25 Nov 2019
Entity Number: 1765955
ZIP code: 12538
County: Dutchess
Place of Formation: New York
Address: 313 BROWNING RD, HYDE PARK, NY, United States, 12538
Principal Address: 312 BROWNING RD, HYDE PARK, NY, United States, 12533

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
TIM NOVAK DOS Process Agent 313 BROWNING RD, HYDE PARK, NY, United States, 12538

Chief Executive Officer

Name Role Address
TIM NOVAK Chief Executive Officer 312 BROWNING RD, HYDE PARK, NY, United States, 12538

History

Start date End date Type Value
2003-11-07 2005-12-14 Address 122 CRANBERRY DRIVE, HOPEWELL JCT, NY, 12533, USA (Type of address: Chief Executive Officer)
2003-11-07 2009-11-27 Address 201 SO AVE, POUGHKEEPSIE, NY, 12601, USA (Type of address: Service of Process)
2003-11-07 2005-12-14 Address 122 CRANBERRY DRIVE, HOPEWELL JCT, NY, 12533, USA (Type of address: Principal Executive Office)
2001-10-15 2003-11-07 Address 122 CRANBERRY DR, HOPEWELL JUNCTION, NY, 12533, USA (Type of address: Principal Executive Office)
2001-10-15 2003-11-07 Address 122 CRANBERRY DR, HOPEWELL JUNCTION, NY, 12533, USA (Type of address: Chief Executive Officer)
1999-12-10 2001-10-15 Address 5 CANTERBERRY CT PO BOX 176, HOPEWELL JUNCTION, NY, 12533, USA (Type of address: Principal Executive Office)
1997-10-30 2001-10-15 Address PO BOX 176, HOPEWELL JUNCTION, NY, 12533, USA (Type of address: Chief Executive Officer)
1997-10-30 1999-12-10 Address 33 TOM'S WAY, LAGRANGEVILLE, NY, 12540, USA (Type of address: Principal Executive Office)
1993-10-21 2003-11-07 Address 309 MILL STREET, POUGHKEEPSIE, NY, 12601, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
191125000603 2019-11-25 CERTIFICATE OF DISSOLUTION 2019-11-25
111018002026 2011-10-18 BIENNIAL STATEMENT 2011-10-01
091127002337 2009-11-27 BIENNIAL STATEMENT 2009-10-01
071002002114 2007-10-02 BIENNIAL STATEMENT 2007-10-01
051214003024 2005-12-14 BIENNIAL STATEMENT 2005-10-01
031107002217 2003-11-07 BIENNIAL STATEMENT 2003-10-01
011015002210 2001-10-15 BIENNIAL STATEMENT 2001-10-01
991210002220 1999-12-10 BIENNIAL STATEMENT 1999-10-01
971030002449 1997-10-30 BIENNIAL STATEMENT 1997-10-01
931021000128 1993-10-21 CERTIFICATE OF INCORPORATION 1993-10-21

Date of last update: 26 Feb 2025

Sources: New York Secretary of State