Search icon

TAC PROFESSIONAL STAFFING SERVICES, INC.

Company Details

Name: TAC PROFESSIONAL STAFFING SERVICES, INC.
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Inactive
Date of registration: 22 Jul 1996 (29 years ago)
Date of dissolution: 24 Jul 2012
Entity Number: 2050195
ZIP code: 02062
County: New York
Place of Formation: Massachusetts
Address: 220 NORWOOD PARK SOUTH, NORWOOD, MA, United States, 02062
Principal Address: 888 WASHINGTON ST, DEDHAM, MA, United States, 02026

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 220 NORWOOD PARK SOUTH, NORWOOD, MA, United States, 02062

Agent

Name Role
REGISTERED AGENT REVOKED Agent

Chief Executive Officer

Name Role Address
ROBERT BADAVAS Chief Executive Officer 888 WASHINGTON ST, DEDHAM, MA, United States, 02026

History

Start date End date Type Value
2007-07-16 2012-07-24 Address 875 AVENUE OF THE AMERICAS, SUITE 501, NEW YORK, NY, 10001, USA (Type of address: Registered Agent)
2007-07-16 2012-07-24 Address 875 AVENUE OF THE AMERICAS, SUITE 501, NEW YORK, NY, 10001, USA (Type of address: Service of Process)
2004-08-18 2006-08-01 Address 888 WASHINGTON ST, DEDHAM, MA, 02026, USA (Type of address: Principal Executive Office)
2004-08-18 2006-08-01 Address 888 WASHINGTON ST, DEDHAM, MA, 02026, USA (Type of address: Chief Executive Officer)
2002-07-16 2004-08-18 Address 888 WASHINGTON ST, DEDHAM, MA, 02027, USA (Type of address: Principal Executive Office)
2002-07-16 2004-08-18 Address 888 WASHINGTON ST, DEDHAM, MA, 02027, USA (Type of address: Chief Executive Officer)
1999-09-28 2007-07-16 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process)
1999-09-28 2007-07-16 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent)
1998-07-15 2002-07-16 Address 109 OAK ST, NEWTON UPPER FALLS, MA, 02464, USA (Type of address: Chief Executive Officer)
1998-07-15 2002-07-16 Address 109 OAK ST, NEWTON UPPER FALLS, MA, 02464, USA (Type of address: Principal Executive Office)

Filings

Filing Number Date Filed Type Effective Date
120724000864 2012-07-24 SURRENDER OF AUTHORITY 2012-07-24
080808002370 2008-08-08 BIENNIAL STATEMENT 2008-07-01
070716000548 2007-07-16 CERTIFICATE OF CHANGE 2007-07-16
060801002087 2006-08-01 BIENNIAL STATEMENT 2006-07-01
040818002099 2004-08-18 BIENNIAL STATEMENT 2004-07-01
020716002592 2002-07-16 BIENNIAL STATEMENT 2002-07-01
000721002075 2000-07-21 BIENNIAL STATEMENT 2000-07-01
990928000054 1999-09-28 CERTIFICATE OF CHANGE 1999-09-28
980715002620 1998-07-15 BIENNIAL STATEMENT 1998-07-01
960722000519 1996-07-22 APPLICATION OF AUTHORITY 1996-07-22

Date of last update: 14 Mar 2025

Sources: New York Secretary of State