TERMINAL APPLICATIONS GROUP, INC.

Name: | TERMINAL APPLICATIONS GROUP, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 12 Nov 1969 (56 years ago) |
Date of dissolution: | 23 Jun 1999 |
Entity Number: | 284696 |
ZIP code: | 10603 |
County: | Westchester |
Place of Formation: | New York |
Address: | 525 N. BROADWAY, WHITE PLAINS, NY, United States, 10603 |
Shares Details
Shares issued 1000
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 525 N. BROADWAY, WHITE PLAINS, NY, United States, 10603 |
Name | Role | Address |
---|---|---|
GERALD D. KAPLAN | Chief Executive Officer | 525 N. BROADWAY, WHITE PLAINS, NY, United States, 10603 |
Start date | End date | Type | Value |
---|---|---|---|
1988-11-23 | 1988-11-23 | Shares | Share type: PAR VALUE, Number of shares: 3000, Par value: 0.1 |
1988-11-23 | 1988-11-23 | Shares | Share type: PAR VALUE, Number of shares: 15000000, Par value: 0.01 |
1988-11-23 | 1988-11-23 | Shares | Share type: PAR VALUE, Number of shares: 2000, Par value: 0.1 |
1985-07-29 | 1992-11-23 | Address | 495 CENTRAL PARK AVE., SCARSDALE, NY, 10583, USA (Type of address: Service of Process) |
1985-07-29 | 1988-11-23 | Shares | Share type: PAR VALUE, Number of shares: 10005000, Par value: 0.1 |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
DP-1414367 | 1999-06-23 | DISSOLUTION BY PROCLAMATION | 1999-06-23 |
921123003038 | 1992-11-23 | BIENNIAL STATEMENT | 1992-11-01 |
B710414-10 | 1988-11-23 | CERTIFICATE OF AMENDMENT | 1988-11-23 |
B251961-9 | 1985-07-29 | CERTIFICATE OF AMENDMENT | 1985-07-29 |
A915901-3 | 1982-10-29 | CERTIFICATE OF AMENDMENT | 1982-10-29 |
This company hasn't received any reviews.
Date of last update: 18 Mar 2025
Sources: New York Secretary of State