TUCKER STRATEGIES, INC.

Name: | TUCKER STRATEGIES, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 27 Jan 1997 (28 years ago) |
Entity Number: | 2106372 |
ZIP code: | 12065 |
County: | Albany |
Place of Formation: | New York |
Address: | P.O. BOX 987, CLIFTON PARK, NY, United States, 12065 |
Principal Address: | 115 HUNTERSFIELD ROAD, DELMAR, NY, United States, 12054 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
TUCKER STRATEGIES, INC. | DOS Process Agent | P.O. BOX 987, CLIFTON PARK, NY, United States, 12065 |
Name | Role | Address |
---|---|---|
F. MICHAEL TUCKER | Chief Executive Officer | 115 HUNTERSFIELD ROAD, DELMAR, NY, United States, 12054 |
Start date | End date | Type | Value |
---|---|---|---|
2025-01-23 | 2025-01-23 | Address | 115 HUNTERSFIELD ROAD, DELMAR, NY, 12054, USA (Type of address: Chief Executive Officer) |
2023-06-19 | 2025-01-23 | Address | 115 HUNTERSFIELD ROAD, DELMAR, NY, 12054, USA (Type of address: Chief Executive Officer) |
2023-06-19 | 2023-06-19 | Address | 115 HUNTERSFIELD ROAD, DELMAR, NY, 12054, USA (Type of address: Chief Executive Officer) |
2023-06-19 | 2025-01-23 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
2023-06-19 | 2025-01-23 | Address | P.O. BOX 987, CLIFTON PARK, NY, 12065, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
250123002846 | 2025-01-23 | BIENNIAL STATEMENT | 2025-01-23 |
230619000135 | 2023-06-19 | BIENNIAL STATEMENT | 2023-01-01 |
210107061015 | 2021-01-07 | BIENNIAL STATEMENT | 2021-01-01 |
190108060347 | 2019-01-08 | BIENNIAL STATEMENT | 2019-01-01 |
170213006149 | 2017-02-13 | BIENNIAL STATEMENT | 2017-01-01 |
This company hasn't received any reviews.
Date of last update: 01 Apr 2025
Sources: New York Secretary of State