Name: | TACA AIRWAYS AGENCY, INC. |
Jurisdiction: | New York |
Legal type: | FOREIGN BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 10 Jun 1942 (83 years ago) |
Entity Number: | 34169 |
ZIP code: | 10004 |
County: | New York |
Place of Formation: | Delaware |
Address: | 50 BROAD ST., NEW YORK, NY, United States, 10004 |
Name | Role | Address |
---|---|---|
% UNITED STATES CORPORATION CO. | DOS Process Agent | 50 BROAD ST., NEW YORK, NY, United States, 10004 |
Start date | End date | Type | Value |
---|---|---|---|
1946-02-26 | 1956-06-21 | Address | 160 BROADWAY, NEW YORK, NY, 10038, USA (Type of address: Service of Process) |
1942-10-28 | 1943-10-25 | Name | INTER-AMERICAN AIRWAYS AGENCY, INC. |
1942-06-10 | 1942-10-28 | Name | LOWELL YEREX, INC. |
1942-06-10 | 1946-02-26 | Address | 150 BROADWAY, NEW YORK, NY, 10038, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
20150508048 | 2015-05-08 | ASSUMED NAME CORP INITIAL FILING | 2015-05-08 |
23180 | 1956-06-21 | CERTIFICATE OF AMENDMENT | 1956-06-21 |
F756-21 | 1946-02-26 | CERTIFICATE OF AMENDMENT | 1946-02-26 |
F712-5 | 1943-10-25 | CERTIFICATE OF AMENDMENT | 1943-10-25 |
F695-32 | 1942-10-28 | CERTIFICATE OF AMENDMENT | 1942-10-28 |
F690-34 | 1942-06-10 | APPLICATION OF AUTHORITY | 1942-06-10 |
Date of last update: 02 Mar 2025
Sources: New York Secretary of State