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
Name | Role | Address |
---|---|---|
TIM NOVAK | DOS Process Agent | 313 BROWNING RD, HYDE PARK, NY, United States, 12538 |
Name | Role | Address |
---|---|---|
TIM NOVAK | Chief Executive Officer | 312 BROWNING RD, HYDE PARK, NY, United States, 12538 |
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) |
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