Name: | TAP PLANNING SERVICES INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 21 Oct 1999 (26 years ago) |
Entity Number: | 2431425 |
ZIP code: | 11754 |
County: | Suffolk |
Place of Formation: | New York |
Address: | 5 Heather Drive, Kings Park, SUITE 300, KINGS PARK, NY, United States, 11754 |
Principal Address: | 45 EXECUTIVE DRIVE, SUITE 300, PLAINVIEW, NY, United States, 11803 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
TAP PLANNING SERVICES INC. | DOS Process Agent | 5 Heather Drive, Kings Park, SUITE 300, KINGS PARK, NY, United States, 11754 |
Name | Role | Address |
---|---|---|
TRICIA ARNONE RICHARD | Chief Executive Officer | 45 EXECUTIVE DRIVE, SUITE 300, PLAINVIEW, NY, United States, 11803 |
Start date | End date | Type | Value |
---|---|---|---|
2023-10-02 | 2023-10-02 | Address | 45 EXECUTIVE DRIVE, SUITE 300, PLAINVIEW, NY, 11803, USA (Type of address: Chief Executive Officer) |
2019-06-05 | 2023-10-02 | Address | 45 EXECUTIVE DRIVE, SUITE 300, PLAINVIEW, NY, 11803, USA (Type of address: Chief Executive Officer) |
2019-06-05 | 2023-10-02 | Address | 45 EXECUTIVE DRIVE, SUITE 300, PLAINVIEW, NY, 11803, USA (Type of address: Service of Process) |
2001-10-16 | 2019-06-05 | Address | 105 BROADHOLLOW RD, MELVILLE, NY, 11747, USA (Type of address: Chief Executive Officer) |
2001-10-16 | 2019-06-05 | Address | 105 BROADHOLLOW RD, MELVILLE, NY, 11747, USA (Type of address: Principal Executive Office) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
231002003195 | 2023-10-02 | BIENNIAL STATEMENT | 2023-10-01 |
211115001904 | 2021-11-15 | BIENNIAL STATEMENT | 2021-11-15 |
210120060061 | 2021-01-20 | BIENNIAL STATEMENT | 2019-10-01 |
190605002056 | 2019-06-05 | BIENNIAL STATEMENT | 2017-10-01 |
111101002441 | 2011-11-01 | BIENNIAL STATEMENT | 2011-10-01 |
Date of last update: 31 Mar 2025
Sources: New York Secretary of State