Search icon

TAHAPA CRESCENT, INC.

Company Details

Name: TAHAPA CRESCENT, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 08 Feb 2019 (6 years ago)
Entity Number: 5491260
ZIP code: 12207
County: Albany
Place of Formation: New York
Address: 418 BROADWAY, STE N, ALBANY, NY, United States, 12207
Principal Address: 13949 VENTURA BLVD STE 325, Sherman Oaks, CA, United States, 91423

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
NORTHWEST REGISTERED AGENT LLC DOS Process Agent 418 BROADWAY, STE N, ALBANY, NY, United States, 12207

Chief Executive Officer

Name Role Address
KEISHA M. CASTLE Chief Executive Officer 13949 VENTURA BLVD STE 325, SHERMAN OAKS, CA, United States, 91423

History

Start date End date Type Value
2025-02-01 2025-02-01 Address 13949 VENTURA BLVD STE 325, SHERMAN OAKS, CA, 91423, USA (Type of address: Chief Executive Officer)
2025-02-01 2025-02-01 Address 15233 VENTURA BLVD., SUTE 610, SHERMAN OAKS, CA, 91403, USA (Type of address: Chief Executive Officer)
2024-02-29 2024-02-29 Address 15233 VENTURA BLVD., SUTE 610, SHERMAN OAKS, CA, 91403, USA (Type of address: Chief Executive Officer)
2024-02-29 2025-02-01 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2024-02-29 2025-02-01 Address 13949 VENTURA BLVD STE 325, SHERMAN OAKS, CA, 91423, USA (Type of address: Chief Executive Officer)
2024-02-29 2025-02-01 Address 15233 VENTURA BLVD., SUTE 610, SHERMAN OAKS, CA, 91403, USA (Type of address: Chief Executive Officer)
2024-02-29 2024-02-29 Address 13949 VENTURA BLVD STE 325, SHERMAN OAKS, CA, 91423, USA (Type of address: Chief Executive Officer)
2024-02-29 2025-02-01 Address 418 BROADWAY, STE N, ALBANY, NY, 12207, USA (Type of address: Service of Process)
2022-09-28 2024-02-29 Address 418 BROADWAY, STE N, ALBANY, NY, 12207, USA (Type of address: Service of Process)
2019-02-08 2022-09-28 Address 90 STATE STREET STE 700 OFFICE, ALBANY, NY, 12207, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
250201040808 2025-02-01 BIENNIAL STATEMENT 2025-02-01
240229004047 2024-02-29 BIENNIAL STATEMENT 2024-02-29
220928024327 2022-09-28 CERTIFICATE OF CHANGE BY AGENT 2022-09-28
211019002790 2021-10-19 BIENNIAL STATEMENT 2021-10-19
190208010228 2019-02-08 CERTIFICATE OF INCORPORATION 2019-02-08

Date of last update: 23 Mar 2025

Sources: New York Secretary of State