Name: | ANTHONY C. TACCETTA LTD. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 17 Jan 1978 (47 years ago) |
Date of dissolution: | 03 Jul 2006 |
Entity Number: | 466986 |
ZIP code: | 33458 |
County: | New York |
Place of Formation: | New York |
Address: | 130 SOTA DRIVE, JUPITER, FL, United States, 33458 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 130 SOTA DRIVE, JUPITER, FL, United States, 33458 |
Name | Role | Address |
---|---|---|
ANTHONY C TACCETTA, JR | Chief Executive Officer | 130 SOTA DRIVE, JUPITER, FL, United States, 33458 |
Start date | End date | Type | Value |
---|---|---|---|
2002-01-09 | 2004-01-21 | Address | 308 SPEER AVE., ENGLEWOOD, NJ, 07631, 1929, USA (Type of address: Service of Process) |
2000-03-06 | 2004-01-21 | Address | 308 SPEER AVE, ENGLEWOOD, NJ, 07631, 1929, USA (Type of address: Chief Executive Officer) |
2000-03-06 | 2004-01-21 | Address | 308 SPEER AVE, ENGLEWOOD, NJ, 07631, 1929, USA (Type of address: Principal Executive Office) |
1993-03-09 | 2000-03-06 | Address | 111 BROADWAY, ROOM 1115, NEW YORK, NY, 10006, USA (Type of address: Chief Executive Officer) |
1993-03-09 | 2002-01-09 | Address | 720 PALLISADE AVENUE, ENGLEWOOD CLIFFS, NJ, 07632, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
20121004064 | 2012-10-04 | ASSUMED NAME LLC INITIAL FILING | 2012-10-04 |
060703000362 | 2006-07-03 | CERTIFICATE OF DISSOLUTION | 2006-07-03 |
060214002196 | 2006-02-14 | BIENNIAL STATEMENT | 2006-01-01 |
040121002398 | 2004-01-21 | BIENNIAL STATEMENT | 2004-01-01 |
020109002567 | 2002-01-09 | BIENNIAL STATEMENT | 2002-01-01 |
Date of last update: 18 Mar 2025
Sources: New York Secretary of State