Name: | TANKOOS REPORTING COMPANY, LLC |
Jurisdiction: | New York |
Legal type: | FOREIGN LIMITED LIABILITY COMPANY |
Status: | Inactive |
Date of registration: | 19 Jun 2007 (18 years ago) |
Date of dissolution: | 08 Jul 2010 |
Entity Number: | 3532758 |
ZIP code: | 10011 |
County: | New York |
Place of Formation: | Georgia |
Address: | 111 EIGHTH AVENUE, NEW YORK, NY, United States, 10011 |
CAGE number | Status | Type | Established | CAGE Update Date | CAGE Expiration | SAM Expiration | |||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
0DUV4 | Active | Non-Manufacturer | 1988-08-15 | 2024-03-02 | No data | No data | |||||||||||||||
|
POC | REBECCA ELLIOTT |
Phone | +1 404-495-0777 |
Fax | +1 866-590-3205 |
Address | ONE PENN PLZ STE 4715, NEW YORK, NY, 10119 4726, UNITED STATES |
Ownership of Offeror Information
Highest Level Owner | Information not Available |
---|
Immediate Level Owner | Information not Available |
---|
List of Offerors (0) | Information not Available |
---|
Name | Role | Address |
---|---|---|
C/O C T CORPORATION SYSTEM | DOS Process Agent | 111 EIGHTH AVENUE, NEW YORK, NY, United States, 10011 |
Name | Role |
---|---|
REGISTERED AGENT REVOKED | Agent |
Start date | End date | Type | Value |
---|---|---|---|
2007-09-10 | 2010-04-08 | Address | 1218 CENTRAL AVENUE, SUITE 100, ALBANY, NY, 12205, USA (Type of address: Service of Process) |
2007-06-19 | 2007-09-10 | Address | 40 COLVIN AVENUE, STE 200, ALBANY, NY, 12206, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
100708000383 | 2010-07-08 | CERTIFICATE OF TERMINATION | 2010-07-08 |
100408000254 | 2010-04-08 | CERTIFICATE OF CHANGE | 2010-04-08 |
090624002515 | 2009-06-24 | BIENNIAL STATEMENT | 2009-06-01 |
070914000574 | 2007-09-14 | CERTIFICATE OF PUBLICATION | 2007-09-14 |
070910000528 | 2007-09-10 | CERTIFICATE OF CHANGE | 2007-09-10 |
070619000148 | 2007-06-19 | APPLICATION OF AUTHORITY | 2007-06-19 |
Date of last update: 17 Jan 2025
Sources: New York Secretary of State