Search icon

TAROCO CAPITAL CORPORATION

Company claim

Is this your business?

Get access!

Company Details

Name: TAROCO CAPITAL CORPORATION
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 01 Jun 1976 (49 years ago)
Date of dissolution: 25 Jan 2012
Entity Number: 401196
ZIP code: 10011
County: New York
Place of Formation: New York
Principal Address: US SMALL BUSINESS ADMIN, 666 11TH ST NW STE 200, WASINGTON, DC, United States, 20001
Address: 111 EIGHTH AVENUE, NEW YORK, NY, United States, 10011

Shares Details

Shares issued 2040000

Share Par Value 1

Type PAR VALUE

Agent

Name Role Address
C T CORPORATION SYSTEM Agent 111 EIGHTH AVENUE, NEW YORK, NY, 10011

DOS Process Agent

Name Role Address
C/O C T CORPORATION SYSTEM DOS Process Agent 111 EIGHTH AVENUE, NEW YORK, NY, United States, 10011

Chief Executive Officer

Name Role Address
CHRISTINE M. RISHTY, AGENT Chief Executive Officer 666 11TH ST NW, STE 200, WASHINGTON, DC, United States, 20014

History

Start date End date Type Value
1998-07-10 1999-09-14 Address 1633 BROADWAY, NEW YORK, NY, 10019, USA (Type of address: Service of Process)
1998-07-10 2000-06-26 Address 666 11TH ST NW, STE 900, WASHINGTON, DC, 20014, 4542, USA (Type of address: Chief Executive Officer)
1998-07-10 2000-06-26 Address US SMALL BUSINESS ADMIN, 666 11TH ST NW STE 900, WASHINGTON, DC, 20001, USA (Type of address: Principal Executive Office)
1993-06-15 1998-07-10 Address 666 11TH STREET, N.W., SUITE 900, WASHINGTON, DC, 20001, 4542, USA (Type of address: Chief Executive Officer)
1993-06-15 1998-07-10 Address % U.S. SMALL BUSINESS ADMN, 666 11TH STREET, N.W., STE 900, WASHINGTON, DC, 20001, USA (Type of address: Principal Executive Office)

Filings

Filing Number Date Filed Type Effective Date
DP-2106942 2012-01-25 DISSOLUTION BY PROCLAMATION 2012-01-25
20080328006 2008-03-28 ASSUMED NAME LLC INITIAL FILING 2008-03-28
020709002588 2002-07-09 BIENNIAL STATEMENT 2002-06-01
000626002282 2000-06-26 BIENNIAL STATEMENT 2000-06-01
990914001223 1999-09-14 CERTIFICATE OF CHANGE 1999-09-14

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 18 Mar 2025

Sources: New York Secretary of State