Name: | JOSEPH TACOPINA, P.C. |
Jurisdiction: | New York |
Legal type: | DOMESTIC PROFESSIONAL SERVICE CORPORATION |
Status: | Active |
Date of registration: | 01 Feb 1999 (26 years ago) |
Entity Number: | 2341079 |
ZIP code: | 10016 |
County: | New York |
Place of Formation: | New York |
Address: | 275 MADISON AVE / 35TH FL, NEW YORK, NY, United States, 10016 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
JOSEPH TACOPINA | DOS Process Agent | 275 MADISON AVE / 35TH FL, NEW YORK, NY, United States, 10016 |
Name | Role | Address |
---|---|---|
JOSEPH TACOPINA | Chief Executive Officer | 275 MADISON AVE / 35TH FL, NEW YORK, NY, United States, 10016 |
Start date | End date | Type | Value |
---|---|---|---|
2003-02-19 | 2005-03-23 | Address | 321 BROADWAY 6TH FLR, NEW YORK, NY, 10007, USA (Type of address: Chief Executive Officer) |
2003-02-19 | 2005-03-23 | Address | 321 BROADWAY 6TH FLR, NEW YORK, NY, 10007, USA (Type of address: Principal Executive Office) |
2003-02-19 | 2005-03-23 | Address | 321 BROADWAY 6TH FLR, NEW YORK, NY, 10007, USA (Type of address: Service of Process) |
1999-02-01 | 2003-02-19 | Address | 350 FIFTH AVENUE, STE. 4400, NEW YORK, NY, 10118, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
130227002107 | 2013-02-27 | BIENNIAL STATEMENT | 2013-02-01 |
110414002706 | 2011-04-14 | BIENNIAL STATEMENT | 2011-02-01 |
090204002376 | 2009-02-04 | BIENNIAL STATEMENT | 2009-02-01 |
070228002494 | 2007-02-28 | BIENNIAL STATEMENT | 2007-02-01 |
050323002301 | 2005-03-23 | BIENNIAL STATEMENT | 2005-02-01 |
Date of last update: 31 Mar 2025
Sources: New York Secretary of State