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
Name | Role | Address |
---|---|---|
MARIE FERNANDO | Chief Executive Officer | 324 COLONY ST, WEST HEMPSTEAD, NY, United States, 10019 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 234 WEST 56TH STREET, NEW YORK, NY, United States, 10019 |
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) |
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