Name: | TARP, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 30 Dec 2009 (15 years ago) |
Entity Number: | 3893859 |
ZIP code: | 10110 |
County: | Kings |
Place of Formation: | New York |
Activity Description: | TARP, Inc. ( Training Addiction Recovery Professionals) is a New York State Office of Addiction Services and Supports, (NYS-OASAS) certified education and training provider. We provide training to become certified by New York State as a Substance Use Disorder treatment Professional (Addiction Counselor) or a Prevention Counselor, i.e.; CASAC, CPP or CPS, as well as Recovery Coach certification. |
Address: | 500 FIFTH AVENUE, NEW YORK, NY, United States, 10110 |
Principal Address: | 12 Dragotta Road, Marlboro, NY, United States, 12542 |
Contact Details
Website http://www.acttc.com
Phone +1 646-669-7025
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
LAW OFFICES OF LEONARD AND ROBERT SHAPIRO | DOS Process Agent | 500 FIFTH AVENUE, NEW YORK, NY, United States, 10110 |
Name | Role | Address |
---|---|---|
WILLIAM PERKINS | Chief Executive Officer | 261 WEST 35TH STREET, SUITE 305, NEW YORK, NY, United States, 10001 |
Start date | End date | Type | Value |
---|---|---|---|
2025-02-26 | 2025-02-26 | Address | 1908 PACIFIC STREET, 1, BROOKLYN, NY, 11233, USA (Type of address: Chief Executive Officer) |
2013-04-22 | 2025-02-26 | Address | 1908 PACIFIC STREET, 1, BROOKLYN, NY, 11233, USA (Type of address: Chief Executive Officer) |
2009-12-30 | 2025-02-26 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
2009-12-30 | 2025-02-26 | Address | 500 FIFTH AVENUE, NEW YORK, NY, 10110, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
250226002400 | 2025-02-26 | BIENNIAL STATEMENT | 2025-02-26 |
130422006403 | 2013-04-22 | BIENNIAL STATEMENT | 2011-12-01 |
091230000707 | 2009-12-30 | CERTIFICATE OF INCORPORATION | 2009-12-30 |
Date of last update: 02 Jun 2025
Sources: New York Secretary of State