TAIKO INC.
Headquarter
Name: | TAIKO INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 06 Jan 1995 (31 years ago) |
Entity Number: | 1882645 |
ZIP code: | 11228 |
County: | Kings |
Place of Formation: | New York |
Principal Address: | 271 58TH STREET, BROOKLYN, NY, United States, 11220 |
Address: | 6922 12TH AVE, BROOKLYN, NY, United States, 11228 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
TAIKO INC. | DOS Process Agent | 6922 12TH AVE, BROOKLYN, NY, United States, 11228 |
Name | Role | Address |
---|---|---|
JOHN BRION | Chief Executive Officer | 271 58TH STREET, BROOKLYN, NY, United States, 11220 |
The The Commercial And Government Entity Code (CAGE) is assigned by the Department of Defense's Defense Logistics Agency (DLA) and represents your
company's physical address for GSA's mailings, payments, and administrative records.
Note: A CAGE Code enables a company to contract with the U.S. government, allowing bid on government contracts and to receive government
payments. Also for business this means that it's a Verified business entity and Has a validated physical address.
Start date | End date | Type | Value |
---|---|---|---|
2024-01-10 | 2024-01-10 | Address | 271 58TH STREET, BROOKLYN, NY, 11220, USA (Type of address: Chief Executive Officer) |
2021-01-05 | 2024-01-10 | Address | 6922 12TH AVE, BROOKLYN, NY, 11228, USA (Type of address: Service of Process) |
2007-01-19 | 2024-01-10 | Address | 271 58TH STREET, BROOKLYN, NY, 11220, USA (Type of address: Chief Executive Officer) |
2003-01-29 | 2021-01-05 | Address | 6922 12TH AVE, BROOKLYN, NY, 11228, USA (Type of address: Service of Process) |
2003-01-29 | 2007-01-19 | Address | 6922 12TH AVE, BROOKLYN, NY, 11228, USA (Type of address: Chief Executive Officer) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
240110003726 | 2024-01-10 | BIENNIAL STATEMENT | 2024-01-10 |
210105062443 | 2021-01-05 | BIENNIAL STATEMENT | 2021-01-01 |
200304060627 | 2020-03-04 | BIENNIAL STATEMENT | 2019-01-01 |
110125002961 | 2011-01-25 | BIENNIAL STATEMENT | 2011-01-01 |
090115003192 | 2009-01-15 | BIENNIAL STATEMENT | 2009-01-01 |
This company hasn't received any reviews.
Date of last update: 14 Mar 2025
Sources: New York Secretary of State