Name: | TACODA, INC. |
Jurisdiction: | New York |
Legal type: | FOREIGN BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 05 Jun 2001 (24 years ago) |
Date of dissolution: | 18 Jan 2011 |
Entity Number: | 2646521 |
ZIP code: | 12207 |
County: | New York |
Place of Formation: | Delaware |
Principal Address: | 770 BROADWAY, 4TH FLOOR, NEW YORK, NY, United States, 10003 |
Address: | 80 STATE STREET, ALBANY, NY, United States, 12207 |
Name | Role |
---|---|
REGISTERED AGENT REVOKED | Agent |
Name | Role | Address |
---|---|---|
JEFFREY A LEVICK | Chief Executive Officer | 770 BROADWAY, 4TH FLOOR, NEW YORK, NY, United States, 10003 |
Name | Role | Address |
---|---|---|
C/O CORPORATION SERVICE COMPANY | DOS Process Agent | 80 STATE STREET, ALBANY, NY, United States, 12207 |
A CIK (Central Index Key) number is a unique identifier assigned by the U.S. Securities and Exchange Commission (SEC) to companies that: Are publicly
traded on U.S. stock exchanges, File reports with the SEC.
Note: Having a CIK number indicates that: The company is registered with the SEC, Files regular financial reports (like 10-K, 10-Q), Must
comply with federal securities laws and regulations, Has public shareholders, Makes financial information publicly available through SEC's EDGAR
database.
Start date | End date | Type | Value |
---|---|---|---|
2007-11-08 | 2009-06-29 | Address | 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Service of Process) |
2007-07-05 | 2009-06-29 | Address | 345 SEVENTH AVE, 8TH FLOOR, NEW YORK, NY, 10001, USA (Type of address: Chief Executive Officer) |
2005-08-11 | 2009-06-29 | Address | 345 SEVENTH AVE., 8TH FL., NEW YORK, NY, 10001, USA (Type of address: Principal Executive Office) |
2005-08-11 | 2007-07-05 | Address | 345 SEVENTH AVE., 8TH FL., NEW YORK, NY, 10001, USA (Type of address: Chief Executive Officer) |
2005-08-11 | 2007-11-08 | Address | ATTN: MARK PINNEY, 345 SEVENTH AVE., 8TH FL., NEW YORK, NY, 10001, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
110118000024 | 2011-01-18 | CERTIFICATE OF TERMINATION | 2011-01-18 |
090629002298 | 2009-06-29 | BIENNIAL STATEMENT | 2009-06-01 |
071108000256 | 2007-11-08 | CERTIFICATE OF CHANGE | 2007-11-08 |
070705002146 | 2007-07-05 | BIENNIAL STATEMENT | 2007-06-01 |
060501000233 | 2006-05-01 | CERTIFICATE OF AMENDMENT | 2006-05-01 |
Date of last update: 30 Mar 2025
Sources: New York Secretary of State