TAD PGS, INC.

Name: | TAD PGS, INC. |
Jurisdiction: | New York |
Legal type: | FOREIGN BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 11 Mar 1998 (27 years ago) |
Entity Number: | 2237316 |
ZIP code: | 32246 |
County: | New York |
Place of Formation: | Delaware |
Address: | 4800 DEERWOOD CAMPUS PKWY, BLDG 800, Jacksonville, FL, United States, 32246 |
Principal Address: | 1001 THIRD AVE WEST, STE 460, BRADENTON, FL, United States, 34205 |
Name | Role | Address |
---|---|---|
C T CORPORATION SYSTEM | Agent | 28 LIBERTY ST., NEW YORK, NY, 10005 |
Name | Role | Address |
---|---|---|
C T CORPORATION SYSTEM | DOS Process Agent | 4800 DEERWOOD CAMPUS PKWY, BLDG 800, Jacksonville, FL, United States, 32246 |
Name | Role | Address |
---|---|---|
TYRA TUTOR | Chief Executive Officer | 1001 THIRD AVENUE WEST, SUITE 460, BRADENTON, FL, United States, 34205 |
Start date | End date | Type | Value |
---|---|---|---|
2024-03-14 | 2024-03-14 | Address | 1001 THIRD AVENUE WEST, SUITE 460, BRADENTON, FL, 34205, USA (Type of address: Chief Executive Officer) |
2020-03-12 | 2024-03-14 | Address | 1001 THIRD AVENUE WEST, SUITE 460, BRADENTON, FL, 34205, USA (Type of address: Chief Executive Officer) |
2019-01-28 | 2024-03-14 | Address | 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Service of Process) |
2019-01-28 | 2024-03-14 | Address | 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Registered Agent) |
2010-04-13 | 2020-03-12 | Address | 99 CANAL CENTER SUITE 420, STE 420, ALEXANDRIA, VA, 22314, USA (Type of address: Chief Executive Officer) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
240314002040 | 2024-03-14 | BIENNIAL STATEMENT | 2024-03-14 |
220314003151 | 2022-03-14 | BIENNIAL STATEMENT | 2022-03-01 |
200312060454 | 2020-03-12 | BIENNIAL STATEMENT | 2020-03-01 |
SR-26932 | 2019-01-28 | CERTIFICATE OF CHANGE (BY AGENT) | 2019-01-28 |
SR-26931 | 2019-01-28 | CERTIFICATE OF CHANGE (BY AGENT) | 2019-01-28 |
This company hasn't received any reviews.
Date of last update: 31 Mar 2025
Sources: New York Secretary of State