TAPUZ, INC.
Headquarter
Name: | TAPUZ, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 13 Jul 2015 (10 years ago) |
Date of dissolution: | 02 May 2023 |
Entity Number: | 4788573 |
ZIP code: | 10001 |
County: | New York |
Place of Formation: | New York |
Address: | 224 W. 35TH STREET, 11TH FLOOR, NEW YORK, NY, United States, 10001 |
Principal Address: | 224 WEST 35TH STREET, 11TH FL, NEW YORK, NY, United States, 10001 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
TAPUZ, INC. | DOS Process Agent | 224 W. 35TH STREET, 11TH FLOOR, NEW YORK, NY, United States, 10001 |
Name | Role | Address |
---|---|---|
JULIE M GARRISON | Chief Executive Officer | 224 W. 35TH STREET, 11TH FLOOR, NEW YORK, NY, United States, 10001 |
Start date | End date | Type | Value |
---|---|---|---|
2019-07-09 | 2023-08-02 | Address | 224 W. 35TH STREET, 11TH FLOOR, NEW YORK, NY, 10001, USA (Type of address: Service of Process) |
2019-07-09 | 2023-08-02 | Address | 224 W. 35TH STREET, 11TH FLOOR, NEW YORK, NY, 10001, USA (Type of address: Chief Executive Officer) |
2018-03-19 | 2019-07-09 | Address | 3333 HENRY HUDSON PARKWAY, 11TH FLOOR, BRONZ, NY, 10463, USA (Type of address: Service of Process) |
2018-03-19 | 2019-07-09 | Address | 224 WEST 35TH STREET, NEW YORK, NY, 10001, USA (Type of address: Principal Executive Office) |
2018-03-19 | 2019-07-09 | Address | 3333 HENRY HUDSON PARKWAY, BRONZ, NY, 10463, USA (Type of address: Chief Executive Officer) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
230802002880 | 2023-05-02 | CERTIFICATE OF DISSOLUTION-CANCELLATION | 2023-05-02 |
190709060785 | 2019-07-09 | BIENNIAL STATEMENT | 2019-07-01 |
180319006118 | 2018-03-19 | BIENNIAL STATEMENT | 2017-07-01 |
170824000016 | 2017-08-24 | CERTIFICATE OF CHANGE | 2017-08-24 |
150713000786 | 2015-07-13 | CERTIFICATE OF INCORPORATION | 2015-07-13 |
This company hasn't received any reviews.
Date of last update: 25 Mar 2025
Sources: New York Secretary of State