Name: | TACONIC VENTURES, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 15 Feb 2006 (19 years ago) |
Entity Number: | 3321325 |
ZIP code: | 12207 |
County: | Kings |
Place of Formation: | New York |
Principal Address: | 325 GOLD ST, STE 605, BROOKLYN, NY, United States, 11201 |
Address: | 80 STATE STREET, ALBANY, NY, United States, 12207 |
Contact Details
Phone +1 718-974-6300
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
C/O CORPORATION SERVICE COMPANY | DOS Process Agent | 80 STATE STREET, ALBANY, NY, United States, 12207 |
Name | Role | Address |
---|---|---|
J PETER DILLER | Chief Executive Officer | 325 GOD ST, STE 605, BROOKLYN, NY, United States, 11201 |
Name | Role | Address |
---|---|---|
CORPORATION SERVICE COMPANY | Agent | 80 STATE STREET, ALBANY, NY, 12207 |
Number | Status | Type | Date | End date |
---|---|---|---|---|
1366725-DCA | Inactive | Business | 2010-08-13 | 2013-06-30 |
Start date | End date | Type | Value |
---|---|---|---|
2010-09-02 | 2012-03-06 | Address | 325 GOLD ST #602, BROOKLYN, NY, 11201, USA (Type of address: Chief Executive Officer) |
2010-09-02 | 2012-03-06 | Address | 325 GOLD ST #602, BROOKLYN, NY, 11201, USA (Type of address: Principal Executive Office) |
2008-03-06 | 2010-09-02 | Address | 197A WAVERLY AVE, BROOKLYN, NY, 11205, USA (Type of address: Chief Executive Officer) |
2008-03-06 | 2010-09-02 | Address | 197A WAVERLY AVE, BROOKLYN, NY, 11205, USA (Type of address: Principal Executive Office) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
120306002132 | 2012-03-06 | BIENNIAL STATEMENT | 2012-02-01 |
100902002252 | 2010-09-02 | BIENNIAL STATEMENT | 2010-02-01 |
080306002372 | 2008-03-06 | BIENNIAL STATEMENT | 2008-02-01 |
060215000935 | 2006-02-15 | CERTIFICATE OF INCORPORATION | 2006-02-15 |
Fee Sequence Id | Fee type | Status | Date | Amount | Description |
---|---|---|---|---|---|
1021585 | CNV_MS | INVOICED | 2012-09-26 | 15 | Miscellaneous Fee |
1021586 | CNV_TFEE | INVOICED | 2011-07-05 | 7.46999979019165 | WT and WH - Transaction Fee |
1021587 | TRUSTFUNDHIC | INVOICED | 2011-07-05 | 200 | Home Improvement Contractor Trust Fund Enrollment Fee |
1053822 | RENEWAL | INVOICED | 2011-07-05 | 100 | Home Improvement Contractor License Renewal Fee |
1021588 | CNV_MS | INVOICED | 2010-09-07 | 25 | Miscellaneous Fee |
1021591 | CNV_TFEE | INVOICED | 2010-08-13 | 5 | WT and WH - Transaction Fee |
1021589 | TRUSTFUNDHIC | INVOICED | 2010-08-13 | 200 | Home Improvement Contractor Trust Fund Enrollment Fee |
1021590 | LICENSE | INVOICED | 2010-08-13 | 50 | Home Improvement Contractor License Fee |
Date of last update: 29 Mar 2025
Sources: New York Secretary of State