TAIT NORTH AMERICA, INC.

Name: | TAIT NORTH AMERICA, INC. |
Jurisdiction: | New York |
Legal type: | FOREIGN BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 30 May 2019 (6 years ago) |
Entity Number: | 5561840 |
ZIP code: | 12260 |
County: | New York |
Place of Formation: | Texas |
Address: | 99 WASHINGTON AVE, STE 700, NEW YORK, NY, United States, 12260 |
Principal Address: | 15354 PARK ROW, HOUSTON, TX, United States, 77084 |
Name | Role | Address |
---|---|---|
C/O REGISTERED AGENT SOLUTIONS INC | DOS Process Agent | 99 WASHINGTON AVE, STE 700, NEW YORK, NY, United States, 12260 |
Name | Role | Address |
---|---|---|
REGISTERED AGENT SOLUTIONS, INC. | Agent | 99 WASHINGTON AVENUE, SUITE 700, ALBANY, NY, 12260 |
Name | Role | Address |
---|---|---|
KEVIN SUMRELL | Chief Executive Officer | 15352 PARK ROW, HOUSTON, TX, United States, 77084 |
Start date | End date | Type | Value |
---|---|---|---|
2025-05-16 | 2025-05-16 | Address | 15352 PARK ROW, HOUSTON, TX, 77043, USA (Type of address: Chief Executive Officer) |
2025-05-16 | 2025-05-16 | Address | 245 WOOLDRIDGE ROAD, HAREWOOD, CHRISTCHURCH, 8051, NZL (Type of address: Chief Executive Officer) |
2025-05-16 | 2025-05-16 | Address | 15352 PARK ROW, HOUSTON, TX, 77084, USA (Type of address: Chief Executive Officer) |
2024-06-21 | 2024-06-21 | Address | 15352 PARK ROW, HOUSTON, TX, 77084, USA (Type of address: Chief Executive Officer) |
2024-06-21 | 2024-06-21 | Address | 245 WOOLDRIDGE ROAD, HAREWOOD, CHRISTCHURCH, 8051, NZL (Type of address: Chief Executive Officer) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
250516001523 | 2025-05-16 | BIENNIAL STATEMENT | 2025-05-16 |
240621003294 | 2024-06-05 | CERTIFICATE OF CHANGE BY ENTITY | 2024-06-05 |
230525004223 | 2023-05-25 | BIENNIAL STATEMENT | 2023-05-01 |
210503061475 | 2021-05-03 | BIENNIAL STATEMENT | 2021-05-01 |
190530000520 | 2019-05-30 | APPLICATION OF AUTHORITY | 2019-05-30 |
This company hasn't received any reviews.
Date of last update: 23 Mar 2025
Sources: New York Secretary of State