Search icon

TAC-MAC, INC.

Company Details

Name: TAC-MAC, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 27 Feb 1969 (56 years ago)
Entity Number: 273184
ZIP code: 10005
County: Chautauqua
Place of Formation: New York
Address: 28 LIBERTY ST., NEW YORK, NY, United States, 10005
Principal Address: 401 E FAIRMOUNT AVENUE, PO BOX 45, LAKEWOOD, NY, United States, 14750

Shares Details

Shares issued 1000

Share Par Value 10

Type PAR VALUE

Agent

Name Role Address
C T CORPORATION SYSTEM Agent 28 LIBERTY ST., NEW YORK, NY, 10005

Chief Executive Officer

Name Role Address
LAVERNE M. MYERS Chief Executive Officer 401 E FAIRMOUNT AVENUE, PO BOX 45, LAKEWOOD, NY, United States, 14750

DOS Process Agent

Name Role Address
C T CORPORATION SYSTEM DOS Process Agent 28 LIBERTY ST., NEW YORK, NY, United States, 10005

Form 5500 Series

Employer Identification Number (EIN):
160960921
Plan Year:
2012
Number Of Participants:
0
Sponsors Telephone Number:
Plan Year:
2012
Number Of Participants:
0
Sponsors Telephone Number:
Plan Year:
2011
Number Of Participants:
100
Sponsors Telephone Number:
Plan Year:
2010
Number Of Participants:
116
Sponsors Telephone Number:

History

Start date End date Type Value
2007-02-26 2019-01-28 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process)
1999-09-14 2019-01-28 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent)
1999-09-14 2007-02-26 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process)
1999-03-11 2007-02-26 Address 401 E FAIRMOUNT AVE, PO BOX 45, LAKEWOOD, NY, 14750, USA (Type of address: Chief Executive Officer)
1994-03-24 2007-02-26 Address 401 E. FAIRMOUNT AVENUE, PO BOX 45, LAKEWOOD, NY, 14750, USA (Type of address: Principal Executive Office)

Filings

Filing Number Date Filed Type Effective Date
SR-3774 2019-01-28 CERTIFICATE OF CHANGE (BY AGENT) 2019-01-28
SR-3775 2019-01-28 CERTIFICATE OF CHANGE (BY AGENT) 2019-01-28
20150120018 2015-01-20 ASSUMED NAME CORP INITIAL FILING 2015-01-20
110307002544 2011-03-07 BIENNIAL STATEMENT 2011-02-01
100303002390 2010-03-03 BIENNIAL STATEMENT 2009-02-01

Date of last update: 18 Mar 2025

Sources: New York Secretary of State