TAPE DIRECT INC.

Name: | TAPE DIRECT INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 29 Mar 1994 (31 years ago) |
Date of dissolution: | 29 Jun 2016 |
Entity Number: | 1807565 |
ZIP code: | 11563 |
County: | Kings |
Place of Formation: | New York |
Address: | 330 HENDRICKSON AVE, LYNBROOK, NY, United States, 11563 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
TAPE DIRECT INC. | DOS Process Agent | 330 HENDRICKSON AVE, LYNBROOK, NY, United States, 11563 |
Name | Role | Address |
---|---|---|
ROBERT S. ADLER | Chief Executive Officer | 330 HENDRICKSON AVE, LYNBROOK, NY, United States, 11563 |
Start date | End date | Type | Value |
---|---|---|---|
2008-07-22 | 2016-03-01 | Address | 1109 METROPLITAN AVE, BROOKLYN, NY, 11211, USA (Type of address: Chief Executive Officer) |
1996-05-13 | 2008-07-22 | Address | 1109 METROPOLITAN AVE, BROOKLYN, NY, 11211, 1705, USA (Type of address: Chief Executive Officer) |
1996-05-13 | 2016-03-01 | Address | 1109 METROPOLITAN AVE, BROOKLYN, NY, 11211, 1705, USA (Type of address: Principal Executive Office) |
1996-05-13 | 2016-03-01 | Address | 1109 METROPOLITAN AVE, BROOKLYN, NY, 11211, 1705, USA (Type of address: Service of Process) |
1994-03-29 | 1996-05-13 | Address | 1109 METROPOLITAN AVENUE, BROOKLYN, NY, 11211, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
DP-2142382 | 2016-06-29 | DISSOLUTION BY PROCLAMATION | 2016-06-29 |
160301006335 | 2016-03-01 | BIENNIAL STATEMENT | 2016-03-01 |
140310006564 | 2014-03-10 | BIENNIAL STATEMENT | 2014-03-01 |
120420002906 | 2012-04-20 | BIENNIAL STATEMENT | 2012-03-01 |
100419003283 | 2010-04-19 | BIENNIAL STATEMENT | 2010-03-01 |
This company hasn't received any reviews.
Date of last update: 15 Mar 2025
Sources: New York Secretary of State