Search icon

TABULA RASA INTERNATIONAL, LTD.

Company Details

Name: TABULA RASA INTERNATIONAL, LTD.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 25 Jul 2003 (22 years ago)
Entity Number: 2935125
ZIP code: 14068
County: Erie
Place of Formation: New York
Address: 2390 North Forest Rd Ste 12, Getzville, NY, United States, 14068
Principal Address: 2390 North Forest Rd Ste 12, 2390 North Forest Rd Ste 12, Getzville, NY, United States, 14068

Contact Details

Phone +1 888-882-9846

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
DAVID J MCDONALD Chief Executive Officer 2390 NORTH FOREST RD STE12, GETZVILLE, NY, United States, 14068

DOS Process Agent

Name Role Address
TABULA RASA INTERNATIONAL LTD DOS Process Agent 2390 North Forest Rd Ste 12, Getzville, NY, United States, 14068

Form 5500 Series

Employer Identification Number (EIN):
400005374
Plan Year:
2012
Number Of Participants:
3
Sponsors Telephone Number:
Plan Year:
2012
Number Of Participants:
3
Sponsors Telephone Number:
Plan Year:
2011
Number Of Participants:
5
Sponsors Telephone Number:
Plan Year:
2010
Number Of Participants:
5
Sponsors Telephone Number:
Plan Year:
2010
Number Of Participants:
5
Sponsors Telephone Number:

Licenses

Number Status Type Date End date
1367146-DCA Inactive Business 2010-08-17 2015-01-31

History

Start date End date Type Value
2023-07-06 2023-07-06 Address 2390 NORTH FOREST RD STE12, GETZVILLE, NY, 14068, USA (Type of address: Chief Executive Officer)
2023-05-22 2023-07-06 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2023-05-22 2023-07-06 Address 2390 NORTH FOREST RD STE12, GETZVILLE, NY, 14068, USA (Type of address: Chief Executive Officer)
2023-05-22 2023-07-06 Address 2390 North Forest Rd Ste 12, Getzville, NY, 14068, USA (Type of address: Service of Process)
2003-07-25 2023-05-22 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0

Filings

Filing Number Date Filed Type Effective Date
230706001546 2023-07-06 BIENNIAL STATEMENT 2023-07-01
230522002281 2023-05-22 BIENNIAL STATEMENT 2021-07-01
030725000650 2003-07-25 CERTIFICATE OF INCORPORATION 2003-07-25

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
1019868 CNV_TFEE INVOICED 2013-02-01 3.740000009536743 WT and WH - Transaction Fee
1019869 RENEWAL INVOICED 2013-02-01 150 Debt Collection Agency Renewal Fee
1019870 RENEWAL INVOICED 2010-11-29 150 Debt Collection Agency Renewal Fee
1019867 LICENSE INVOICED 2010-08-18 188 Debt Collection License Fee
1019871 CNV_TFEE INVOICED 2010-08-18 3.759999990463257 WT and WH - Transaction Fee

Date of last update: 29 Mar 2025

Sources: New York Secretary of State