Search icon

TARSCO BOLTED TANK INC.

Company Details

Name: TARSCO BOLTED TANK INC.
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Active
Date of registration: 20 May 2015 (10 years ago)
Entity Number: 4761473
ZIP code: 12207
County: New York
Place of Formation: Delaware
Address: 80 STATE STREET, ALBANY, NY, United States, 12207
Principal Address: 5897 State Highway 59, Goodman, MO, United States, 64843

Agent

Name Role Address
CORPORATION SERVICE COMPANY Agent 80 STATE ST., ALBANY, NY, 12207

DOS Process Agent

Name Role Address
C/O CORPORATION SERVICE COMPANY DOS Process Agent 80 STATE STREET, ALBANY, NY, United States, 12207

Chief Executive Officer

Name Role Address
TERRANCE WARREN Chief Executive Officer 12500 BEACH DALY ROAD, REDFORD, MI, United States, 48239

History

Start date End date Type Value
2021-10-21 2023-05-18 Address 80 STATE ST., ALBANY, NY, 12207, USA (Type of address: Registered Agent)
2021-10-21 2023-05-18 Address 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Service of Process)
2019-01-28 2021-10-21 Address 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Registered Agent)
2019-01-28 2021-10-21 Address 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Service of Process)
2015-05-20 2019-01-28 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent)
2015-05-20 2019-01-28 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
230518001689 2023-05-18 BIENNIAL STATEMENT 2023-05-01
211021003170 2021-10-20 CERTIFICATE OF CHANGE BY ENTITY 2021-10-20
SR-71510 2019-01-28 CERTIFICATE OF CHANGE (BY AGENT) 2019-01-28
SR-71511 2019-01-28 CERTIFICATE OF CHANGE (BY AGENT) 2019-01-28
150520000273 2015-05-20 APPLICATION OF AUTHORITY 2015-05-20

Date of last update: 18 Feb 2025

Sources: New York Secretary of State