Search icon

TAD2000, INC.

Company Details

Name: TAD2000, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 17 Mar 2000 (25 years ago)
Date of dissolution: 29 Mar 2022
Entity Number: 2487282
ZIP code: 10001
County: New York
Place of Formation: New York
Address: 284 FIFTH AVENUE, PH, NEW YORK, NY, United States, 10001

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
TAD LOW Chief Executive Officer 284 FIFTH AVENUE, PH, NEW YORK, NY, United States, 10001

DOS Process Agent

Name Role Address
TAD LOW DOS Process Agent 284 FIFTH AVENUE, PH, NEW YORK, NY, United States, 10001

History

Start date End date Type Value
2020-03-04 2022-10-28 Address 284 FIFTH AVENUE, PH, NEW YORK, NY, 10001, USA (Type of address: Service of Process)
2018-03-02 2020-03-04 Address ATTN:MARC CHAMLIN ESQ, LOEB & LOEB, 345 PARK AVE, NEW YORK, NY, 10154, USA (Type of address: Service of Process)
2018-03-02 2022-10-28 Address 284 FIFTH AVENUE, PH, NEW YORK, NY, 10001, USA (Type of address: Chief Executive Officer)
2002-04-08 2018-03-02 Address 9 WEST 29TH ST 3RD FL, NEW YORK, NY, 10001, 4510, USA (Type of address: Principal Executive Office)
2002-04-08 2018-03-02 Address 9 WEST 29TH ST 3RD FL, NEW YORK, NY, 10001, 4510, USA (Type of address: Chief Executive Officer)
2002-04-08 2018-03-02 Address ATTN:MARC CHAMLIN ESQ, 345 PARK AVE, NEW YORK, NY, 10154, USA (Type of address: Service of Process)
2000-03-17 2002-04-08 Address ATTN: MARC CHAMLIN, ESQ., 345 PARK AVENUE, NEW YORK, NY, 10154, USA (Type of address: Service of Process)
2000-03-17 2022-03-29 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0

Filings

Filing Number Date Filed Type Effective Date
221028002772 2022-03-29 CERTIFICATE OF DISSOLUTION-CANCELLATION 2022-03-29
200304060779 2020-03-04 BIENNIAL STATEMENT 2020-03-01
180302007183 2018-03-02 BIENNIAL STATEMENT 2018-03-01
160301007005 2016-03-01 BIENNIAL STATEMENT 2016-03-01
140310007405 2014-03-10 BIENNIAL STATEMENT 2014-03-01
120412002221 2012-04-12 BIENNIAL STATEMENT 2012-03-01
100401002804 2010-04-01 BIENNIAL STATEMENT 2010-03-01
080306002737 2008-03-06 BIENNIAL STATEMENT 2008-03-01
060322002025 2006-03-22 BIENNIAL STATEMENT 2006-03-01
040319002030 2004-03-19 BIENNIAL STATEMENT 2004-03-01

Date of last update: 20 Jan 2025

Sources: New York Secretary of State