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
Name | Role | Address |
---|---|---|
ALBERTO KNIE | Chief Executive Officer | 2107 62ND ST, BROOKLYN, NY, United States, 11204 |
Name | Role | Address |
---|---|---|
AMANDA NG | DOS Process Agent | 2107 62ND ST, BROOKLYN, NY, United States, 11204 |
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) |
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