Name: | TANCORA, INC. |
Jurisdiction: | New York |
Legal type: | FOREIGN BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 09 Oct 2002 (23 years ago) |
Branch of: | TANCORA, INC., Connecticut (Company Number 0652407) |
Entity Number: | 2820836 |
ZIP code: | 06810 |
County: | Westchester |
Place of Formation: | Connecticut |
Address: | 14 ROLFS DR, DANBURY, CT, United States, 06810 |
Principal Address: | KIM TANCORA, 14 ROLFS DR, DANBURY, CT, United States, 06810 |
Name | Role | Address |
---|---|---|
TANCORA, INC. | DOS Process Agent | 14 ROLFS DR, DANBURY, CT, United States, 06810 |
Name | Role | Address |
---|---|---|
KIM TANCORA | Chief Executive Officer | 14 ROLFS DR, DANBURY, CT, United States, 06810 |
Start date | End date | Type | Value |
---|---|---|---|
2004-12-01 | 2010-11-03 | Address | 14 ROLFTS DR, DANBURY, CT, 06810, USA (Type of address: Chief Executive Officer) |
2004-12-01 | 2020-10-01 | Address | 14 ROLFS DR, DANBURY, CT, 06810, USA (Type of address: Service of Process) |
2002-10-09 | 2004-12-01 | Address | 14 ROLFS DRIVE, DANBURY, CT, 06810, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
201001062314 | 2020-10-01 | BIENNIAL STATEMENT | 2020-10-01 |
141015006362 | 2014-10-15 | BIENNIAL STATEMENT | 2014-10-01 |
121107002032 | 2012-11-07 | BIENNIAL STATEMENT | 2012-10-01 |
101103002603 | 2010-11-03 | BIENNIAL STATEMENT | 2010-10-01 |
080925003304 | 2008-09-25 | BIENNIAL STATEMENT | 2008-10-01 |
Date of last update: 30 Mar 2025
Sources: New York Secretary of State