Search icon

TAOS, INC.

Company Details

Name: TAOS, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 22 Jan 2002 (23 years ago)
Date of dissolution: 29 Jun 2016
Entity Number: 2721681
ZIP code: 11415
County: Queens
Place of Formation: New York
Address: 118-53 METROPOLITAN AVE, KEW GARDENS, NY, United States, 11415

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 118-53 METROPOLITAN AVE, KEW GARDENS, NY, United States, 11415

Chief Executive Officer

Name Role Address
ALBERT HERNANDEZ Chief Executive Officer 118-53 METROPOLITAN AVE, KEW GARDENS, NY, United States, 11415

History

Start date End date Type Value
2002-01-22 2004-01-27 Address 118-53 METROPOLITAN AVE., KEW GARDENS, NY, 11415, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
DP-2146945 2016-06-29 DISSOLUTION BY PROCLAMATION 2016-06-29
080125002189 2008-01-25 BIENNIAL STATEMENT 2008-01-01
060216003359 2006-02-16 BIENNIAL STATEMENT 2006-01-01
040127002511 2004-01-27 BIENNIAL STATEMENT 2004-01-01
020122000576 2002-01-22 CERTIFICATE OF INCORPORATION 2002-01-22

Court Cases

Docket Number Nature of Suit Filing Date Disposition
1006094 Employee Retirement Income Security Act (ERISA) 2010-08-13 default
Circuit Second Circuit
Origin original proceeding
Jurisdiction federal question
Jury Demand Neither plaintiff nor defendant demands jury
Demanded Amount 0
Termination Class Action Missing
Procedural Progress order decided
Nature Of Judgment monetary award and other
Judgement plaintiff
Arbitration On Termination Missing
Office 1
Filing Date 2010-08-13
Termination Date 2011-01-13
Section 1132
Status Terminated

Parties

Name THE NEW YORK CITY DISTR,
Role Plaintiff
Name TAOS, INC.
Role Defendant
0908493 Employee Retirement Income Security Act (ERISA) 2009-10-06 default
Circuit Second Circuit
Origin original proceeding
Jurisdiction federal question
Jury Demand Neither plaintiff nor defendant demands jury
Demanded Amount 0
Termination Class Action Missing
Procedural Progress order decided
Nature Of Judgment monetary award only
Judgement plaintiff
Arbitration On Termination Missing
Office 1
Filing Date 2009-10-06
Termination Date 2009-12-21
Section 1132
Status Terminated

Parties

Name THE NEW YORK CITY DISTR,
Role Plaintiff
Name TAOS, INC.
Role Defendant

Date of last update: 30 Mar 2025

Sources: New York Secretary of State