Name: | TAO COMMUNICATIONS, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 19 Nov 1999 (26 years ago) |
Date of dissolution: | 27 Oct 2021 |
Entity Number: | 2441729 |
ZIP code: | 10590 |
County: | Westchester |
Place of Formation: | New York |
Address: | 50 COVE RD, SOUTH SALEM, NY, United States, 10590 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
TARA OWEN | Chief Executive Officer | 50 COVE RD, SOUTH SALEM, NY, United States, 10590 |
Name | Role | Address |
---|---|---|
TARA OWEN | DOS Process Agent | 50 COVE RD, SOUTH SALEM, NY, United States, 10590 |
Start date | End date | Type | Value |
---|---|---|---|
2017-11-03 | 2022-04-29 | Address | 50 COVE RD, SOUTH SALEM, NY, 10590, 1024, USA (Type of address: Chief Executive Officer) |
2017-11-03 | 2022-04-29 | Address | 50 COVE RD, SOUTH SALEM, NY, 10590, 1024, USA (Type of address: Service of Process) |
2013-11-25 | 2017-11-03 | Address | 9 JONAH'S LANE, KATONAH, NY, 10536, USA (Type of address: Principal Executive Office) |
2013-11-25 | 2017-11-03 | Address | 9 JONAH'S LANE, KATONAH, NY, 10536, USA (Type of address: Service of Process) |
2013-11-25 | 2017-11-03 | Address | 9 JONAH'S LANE, KATONAH, NY, 10536, USA (Type of address: Chief Executive Officer) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
220429002931 | 2021-10-27 | CERTIFICATE OF DISSOLUTION-CANCELLATION | 2021-10-27 |
191104060818 | 2019-11-04 | BIENNIAL STATEMENT | 2019-11-01 |
171103007156 | 2017-11-03 | BIENNIAL STATEMENT | 2017-11-01 |
131125006318 | 2013-11-25 | BIENNIAL STATEMENT | 2013-11-01 |
120118002416 | 2012-01-18 | BIENNIAL STATEMENT | 2011-11-01 |
Date of last update: 31 Mar 2025
Sources: New York Secretary of State