Name: | TAPCO GROUP SIDING |
Jurisdiction: | New York |
Legal type: | FOREIGN BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 12 Apr 2007 (18 years ago) |
Date of dissolution: | 13 Mar 2014 |
Entity Number: | 3502513 |
ZIP code: | 10005 |
County: | Suffolk |
Place of Formation: | Ohio |
Foreign Legal Name: | MTP, INC. |
Fictitious Name: | TAPCO GROUP SIDING |
Principal Address: | 10653 SOUTH RIVER FRONT PKWY, STE 300, SOUTH JORDAN, UT, United States, 84095 |
Address: | 28 LIBERTY ST., 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 |
Name | Role | Address |
---|---|---|
DAVID ULMER | Chief Executive Officer | 10653 S RIVERFRONT PKWY, STE 300, SOUTH JORDAN, UT, United States, 84095 |
Start date | End date | Type | Value |
---|---|---|---|
2009-04-15 | 2011-05-12 | Address | 10653 S. RIVER FRONT PKWY, STE 300, SOUTH JORDAN, UT, 84095, USA (Type of address: Chief Executive Officer) |
2007-09-05 | 2019-01-28 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent) |
2007-09-05 | 2019-01-28 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process) |
2007-04-12 | 2007-09-05 | Address | 10653 S. RIVER FRONT PARKWAY, SUITE 300, SOUTH JORDAN, UT, 84095, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
SR-46618 | 2019-01-28 | CERTIFICATE OF CHANGE (BY AGENT) | 2019-01-28 |
SR-46617 | 2019-01-28 | CERTIFICATE OF CHANGE (BY AGENT) | 2019-01-28 |
140313000475 | 2014-03-13 | CERTIFICATE OF TERMINATION | 2014-03-13 |
130408006627 | 2013-04-08 | BIENNIAL STATEMENT | 2013-04-01 |
110512002097 | 2011-05-12 | BIENNIAL STATEMENT | 2011-04-01 |
090415002140 | 2009-04-15 | BIENNIAL STATEMENT | 2009-04-01 |
070905000300 | 2007-09-05 | CERTIFICATE OF CHANGE | 2007-09-05 |
070412000539 | 2007-04-12 | APPLICATION OF AUTHORITY | 2007-04-12 |
Date of last update: 04 Feb 2025
Sources: New York Secretary of State