TAS DELIVERY INC.
Branch
Name: | TAS DELIVERY INC. |
Jurisdiction: | New York |
Legal type: | FOREIGN BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 06 Jan 2011 (15 years ago) |
Branch of: | TAS DELIVERY INC., Connecticut (Company Number 1012492) |
Entity Number: | 4039425 |
ZIP code: | 10032 |
County: | New York |
Place of Formation: | Connecticut |
Address: | 605 W 170th St. Apt 4A, 4a, New York, NY, United States, 10032 |
Principal Address: | 605 WEST 170TH ST #4A, NEW YORK, NY, United States, 10032 |
Name | Role | Address |
---|---|---|
TAS DELIVERY INC. | DOS Process Agent | 605 W 170th St. Apt 4A, 4a, New York, NY, United States, 10032 |
Name | Role | Address |
---|---|---|
THOMAS SKOKOS | Chief Executive Officer | 605 WEST 170TH ST APT 4A, NEW YORK, NY, United States, 10032 |
Start date | End date | Type | Value |
---|---|---|---|
2025-01-16 | 2025-01-16 | Address | 605 WEST 170TH ST APT 4A, NEW YORK, NY, 10032, USA (Type of address: Chief Executive Officer) |
2021-02-01 | 2025-01-16 | Address | 605 W 170TH ST. APT 4A, 4A, NEW YORK, NY, 10032, USA (Type of address: Service of Process) |
2017-01-09 | 2021-02-01 | Address | 605 WEST 170TH ST APT 4A, 605 W 170TH ST. # 4A, NEW YORK, NY, 10032, USA (Type of address: Service of Process) |
2017-01-09 | 2025-01-16 | Address | 605 WEST 170TH ST APT 4A, NEW YORK, NY, 10032, USA (Type of address: Chief Executive Officer) |
2013-02-15 | 2017-01-09 | Address | 220 EHRET ST, PARMAUS, NJ, 07652, USA (Type of address: Chief Executive Officer) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
250116002745 | 2025-01-16 | BIENNIAL STATEMENT | 2025-01-16 |
230205000472 | 2023-02-05 | BIENNIAL STATEMENT | 2023-01-01 |
210201060150 | 2021-02-01 | BIENNIAL STATEMENT | 2021-01-01 |
190201060005 | 2019-02-01 | BIENNIAL STATEMENT | 2019-01-01 |
170109006087 | 2017-01-09 | BIENNIAL STATEMENT | 2017-01-01 |
This company hasn't received any reviews.
Date of last update: 27 Mar 2025
Sources: New York Secretary of State