Search icon

TACONIC VENTURES, INC.

Company Details

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

DOS Process Agent

Name Role Address
C/O CORPORATION SERVICE COMPANY DOS Process Agent 80 STATE STREET, ALBANY, NY, United States, 12207

Chief Executive Officer

Name Role Address
J PETER DILLER Chief Executive Officer 325 GOD ST, STE 605, BROOKLYN, NY, United States, 11201

Agent

Name Role Address
CORPORATION SERVICE COMPANY Agent 80 STATE STREET, ALBANY, NY, 12207

Licenses

Number Status Type Date End date
1366725-DCA Inactive Business 2010-08-13 2013-06-30

History

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)

Filings

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

Fine And Fees

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