Name: | TACTICAL THERAPEUTICS, INC. |
Jurisdiction: | New York |
Legal type: | FOREIGN BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 16 Feb 2006 (19 years ago) |
Entity Number: | 3321684 |
ZIP code: | 10005 |
County: | New York |
Place of Formation: | Delaware |
Principal Address: | 99 WALL STREET, 23RD FLOOR, NEW YORK, NY, United States, 10005 |
Address: | 28 LIBERTY ST., NEW YORK, NY, United States, 10005 |
Name | Role | Address |
---|---|---|
RASHIDA A KARMALI, JD, PH. D, MBA | Chief Executive Officer | 99 WALL STREET, 23RD FLOOR, NEW YORK, NY, United States, 10005 |
Name | Role | Address |
---|---|---|
C T CORPORATION SYSTEM | DOS Process Agent | 28 LIBERTY ST., NEW YORK, NY, United States, 10005 |
Name | Role | Address |
---|---|---|
C T CORPORATION SYSTEM | Agent | 28 LIBERTY ST., NEW YORK, NY, 10005 |
Start date | End date | Type | Value |
---|---|---|---|
2010-02-26 | 2019-01-28 | Address | 111 8TH AVE., NEW YORK, NY, 10011, USA (Type of address: Service of Process) |
2008-02-26 | 2010-02-26 | Address | 99 WALL STREET, 10TH FLOOR, NEW YORK, NY, 10005, USA (Type of address: Chief Executive Officer) |
2008-02-26 | 2010-02-26 | Address | 99 WALL STREET, 10TH FLOOR, NEW YORK, NY, 10005, USA (Type of address: Principal Executive Office) |
2006-02-16 | 2019-01-28 | Address | 111 8TH AVE., NEW YORK, NY, 10011, USA (Type of address: Registered Agent) |
2006-02-16 | 2010-02-26 | Address | 111 8TH AVE., NEW YORK, NY, 10011, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
SR-43352 | 2019-01-28 | CERTIFICATE OF CHANGE (BY AGENT) | 2019-01-28 |
SR-43351 | 2019-01-28 | CERTIFICATE OF CHANGE (BY AGENT) | 2019-01-28 |
140325002367 | 2014-03-25 | BIENNIAL STATEMENT | 2014-02-01 |
120314002172 | 2012-03-14 | BIENNIAL STATEMENT | 2012-02-01 |
100226002702 | 2010-02-26 | BIENNIAL STATEMENT | 2010-02-01 |
080226002696 | 2008-02-26 | BIENNIAL STATEMENT | 2008-02-01 |
060216000370 | 2006-02-16 | APPLICATION OF AUTHORITY | 2006-02-16 |
Date of last update: 18 Jan 2025
Sources: New York Secretary of State