Search icon

TACTICAL THERAPEUTICS, INC.

Company Details

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

Chief Executive Officer

Name Role Address
RASHIDA A KARMALI, JD, PH. D, MBA Chief Executive Officer 99 WALL STREET, 23RD FLOOR, NEW YORK, NY, United States, 10005

DOS Process Agent

Name Role Address
C T CORPORATION SYSTEM DOS Process Agent 28 LIBERTY ST., NEW YORK, NY, United States, 10005

Agent

Name Role Address
C T CORPORATION SYSTEM Agent 28 LIBERTY ST., NEW YORK, NY, 10005

History

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)

Filings

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