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
Name | Role | Address |
---|---|---|
TAD LOW | Chief Executive Officer | 284 FIFTH AVENUE, PH, NEW YORK, NY, United States, 10001 |
Name | Role | Address |
---|---|---|
TAD LOW | DOS Process Agent | 284 FIFTH AVENUE, PH, NEW YORK, NY, United States, 10001 |
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 |
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