Search icon

TACTICAL ANGLERS INC.

Company Details

Name: TACTICAL ANGLERS INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 17 Sep 2009 (15 years ago)
Entity Number: 3857392
ZIP code: 11204
County: Kings
Place of Formation: New York
Address: 2107 62ND ST, BROOKLYN, NY, United States, 11204

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
ALBERTO KNIE Chief Executive Officer 2107 62ND ST, BROOKLYN, NY, United States, 11204

DOS Process Agent

Name Role Address
AMANDA NG DOS Process Agent 2107 62ND ST, BROOKLYN, NY, United States, 11204

History

Start date End date Type Value
2023-10-30 2023-10-30 Address 2107 62ND ST, BROOKLYN, NY, 11204, USA (Type of address: Chief Executive Officer)
2015-09-28 2023-10-30 Address 2107 62ND ST, BROOKLYN, NY, 11204, USA (Type of address: Chief Executive Officer)
2013-12-13 2015-09-28 Address 10128 NORTH GOLDEN ELM DR, ESTERO, FL, 33928, USA (Type of address: Chief Executive Officer)
2013-12-13 2023-10-30 Address 2107 62ND ST, BROOKLYN, NY, 11204, USA (Type of address: Service of Process)
2011-04-29 2013-12-13 Address 2107 62ND STREET, BROOKLYN, NY, 11204, USA (Type of address: Service of Process)
2009-09-17 2023-10-30 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2009-09-17 2011-04-29 Address 592 NORTH CLINTON AVE, LINDENHURST, NY, 11757, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
231030018060 2023-10-30 BIENNIAL STATEMENT 2023-09-01
211115000496 2021-11-15 BIENNIAL STATEMENT 2021-11-15
191007060712 2019-10-07 BIENNIAL STATEMENT 2019-09-01
150928006164 2015-09-28 BIENNIAL STATEMENT 2015-09-01
131213002050 2013-12-13 BIENNIAL STATEMENT 2013-09-01
110429000217 2011-04-29 CERTIFICATE OF CHANGE 2011-04-29
090917000610 2009-09-17 CERTIFICATE OF INCORPORATION 2009-09-17

Date of last update: 03 Feb 2025

Sources: New York Secretary of State