Name: | TACTICAL CONSULTING GROUP, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 29 Jul 1994 (31 years ago) |
Entity Number: | 1840055 |
ZIP code: | 10019 |
County: | New York |
Place of Formation: | New York |
Address: | 322 WEST 57TH STREET, STE 20G, NEW YORK, NY, United States, 10019 |
Principal Address: | 322 W 57TH ST, APT 20G, NEW YORK, NY, United States, 10019 |
Shares Details
Shares issued 20000
Share Par Value 1
Type PAR VALUE
Name | Role | Address |
---|---|---|
DAVID C MOSS | Chief Executive Officer | 322 W 57TH ST, APT 20G, NEW YORK, NY, United States, 10019 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 322 WEST 57TH STREET, STE 20G, NEW YORK, NY, United States, 10019 |
Start date | End date | Type | Value |
---|---|---|---|
1994-07-29 | 2002-07-01 | Address | 322 WEST 57TH ST STE 20G, NEW YORK, NY, 10019, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
060706002506 | 2006-07-06 | BIENNIAL STATEMENT | 2006-07-01 |
040817002047 | 2004-08-17 | BIENNIAL STATEMENT | 2004-07-01 |
020701002325 | 2002-07-01 | BIENNIAL STATEMENT | 2002-07-01 |
000720002302 | 2000-07-20 | BIENNIAL STATEMENT | 2000-07-01 |
980706002629 | 1998-07-06 | BIENNIAL STATEMENT | 1998-07-01 |
Date of last update: 15 Mar 2025
Sources: New York Secretary of State