Name: | ADMIRAL TAPE CO., INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 22 Mar 1974 (51 years ago) |
Entity Number: | 339383 |
ZIP code: | 11218 |
County: | Kings |
Place of Formation: | New York |
Address: | 1266 36TH STREET, BROOKLYN, NY, United States, 11218 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
PEGGY CAPUA | Chief Executive Officer | 1266 36 STREET, BROOKLYN, NY, United States, 11218 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 1266 36TH STREET, BROOKLYN, NY, United States, 11218 |
Start date | End date | Type | Value |
---|---|---|---|
1993-06-18 | 2012-08-10 | Address | 1266 36TH STREET, BROOKLYN, NY, 11218, 2010, USA (Type of address: Chief Executive Officer) |
1974-03-22 | 2022-01-07 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
1974-03-22 | 1993-06-18 | Address | 305 EAST 4TH ST., BROOKLYN, NY, 11218, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
120810002401 | 2012-08-10 | BIENNIAL STATEMENT | 2012-03-01 |
100427002399 | 2010-04-27 | BIENNIAL STATEMENT | 2010-03-01 |
080307002715 | 2008-03-07 | BIENNIAL STATEMENT | 2008-03-01 |
060327002572 | 2006-03-27 | BIENNIAL STATEMENT | 2006-03-01 |
20050509048 | 2005-05-09 | ASSUMED NAME LLC INITIAL FILING | 2005-05-09 |
040405002351 | 2004-04-05 | BIENNIAL STATEMENT | 2004-03-01 |
020319002587 | 2002-03-19 | BIENNIAL STATEMENT | 2002-03-01 |
000411002391 | 2000-04-11 | BIENNIAL STATEMENT | 2000-03-01 |
980326002534 | 1998-03-26 | BIENNIAL STATEMENT | 1998-03-01 |
940414002169 | 1994-04-14 | BIENNIAL STATEMENT | 1994-03-01 |
Date of last update: 01 Mar 2025
Sources: New York Secretary of State