Name: | TACS-4 INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 26 Sep 1997 (28 years ago) |
Entity Number: | 2184555 |
ZIP code: | 11516 |
County: | Nassau |
Place of Formation: | New York |
Address: | 100 CEDARHURST AVENUE, CEDARHURST, NY, United States, 11516 |
Principal Address: | 5316-C 16TH AVE, BROOKLYN, NY, United States, 11204 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
SHELLY LANG | Chief Executive Officer | 5319-C 16TH AVE, BROOKLYN, NY, United States, 11204 |
Name | Role | Address |
---|---|---|
TACS-4 INC. | DOS Process Agent | 100 CEDARHURST AVENUE, CEDARHURST, NY, United States, 11516 |
Start date | End date | Type | Value |
---|---|---|---|
2025-05-14 | 2025-05-14 | Address | 5319-C 16TH AVE, BROOKLYN, NY, 11204, USA (Type of address: Chief Executive Officer) |
2023-09-01 | 2025-05-14 | Address | 5319-C 16TH AVE, BROOKLYN, NY, 11204, USA (Type of address: Chief Executive Officer) |
2023-09-01 | 2025-05-13 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
2023-09-01 | 2023-09-01 | Address | 5319-C 16TH AVE, BROOKLYN, NY, 11204, USA (Type of address: Chief Executive Officer) |
2023-09-01 | 2025-05-14 | Address | 100 CEDARHURST AVENUE, CEDARHURST, NY, 11516, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
250514001385 | 2025-05-13 | CERTIFICATE OF AMENDMENT | 2025-05-13 |
230901006295 | 2023-09-01 | BIENNIAL STATEMENT | 2023-09-01 |
220210003510 | 2022-02-10 | BIENNIAL STATEMENT | 2022-02-10 |
190904061394 | 2019-09-04 | BIENNIAL STATEMENT | 2019-09-01 |
170914006076 | 2017-09-14 | BIENNIAL STATEMENT | 2017-09-01 |
Date of last update: 31 Mar 2025
Sources: New York Secretary of State