Search icon

TAPROBANE, INC.

Company Details

Name: TAPROBANE, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 19 Apr 1994 (31 years ago)
Date of dissolution: 03 May 2000
Entity Number: 1813396
ZIP code: 10019
County: New York
Place of Formation: New York
Address: 234 WEST 56TH STREET, NEW YORK, NY, United States, 10019

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
MARIE FERNANDO Chief Executive Officer 324 COLONY ST, WEST HEMPSTEAD, NY, United States, 10019

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 234 WEST 56TH STREET, NEW YORK, NY, United States, 10019

History

Start date End date Type Value
1996-06-25 2000-04-24 Address 1119 JEFFERSON PLACE, BALDWIN, NY, 11510, USA (Type of address: Chief Executive Officer)
1994-04-19 1996-06-25 Address 234 WEST 56TH STREET, NEW YORK, NY, 00000, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
DP-1470134 2000-05-03 DISSOLUTION BY PROCLAMATION 2000-05-03
000424002742 2000-04-24 BIENNIAL STATEMENT 2000-04-01
980415002606 1998-04-15 BIENNIAL STATEMENT 1998-04-01
960625002259 1996-06-25 BIENNIAL STATEMENT 1996-04-01
940419000234 1994-04-19 CERTIFICATE OF INCORPORATION 1994-04-19

Date of last update: 22 Jan 2025

Sources: New York Secretary of State