Name: | TACONIC TECHNOLOGY CORP. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 19 Apr 1982 (43 years ago) |
Date of dissolution: | 31 Dec 2024 |
Entity Number: | 764739 |
ZIP code: | 61938 |
County: | Columbia |
Place of Formation: | New York |
Address: | 2116 South 17th St, c/o Consolidated Communications, MATTOON, IL, United States, 61938 |
Principal Address: | 2116 SOUTH 17TH ST, C/O CONSOLIDATED COMMUNICATIONS, MATTOON, IL, United States, 61938 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
C. ROBERT UDELL, JR. | Chief Executive Officer | 2116 SOUTH 17TH ST, C/O CONSOLIDATED COMMUNICATIONS, MATTOON, IL, United States, 61938 |
Name | Role | Address |
---|---|---|
COGENCY GLOBAL INC. | Agent | 122 EAST 42ND STREET, 18TH FLOOR, NEW YORK, NY, 10168 |
Name | Role | Address |
---|---|---|
COGENCY GLOBAL INC. | DOS Process Agent | 2116 South 17th St, c/o Consolidated Communications, MATTOON, IL, United States, 61938 |
Start date | End date | Type | Value |
---|---|---|---|
2024-04-18 | 2024-04-18 | Address | 2116 SOUTH 17TH ST, C/O CONSOLIDATED COMMUNICATIONS, MATTOON, IL, 61938, USA (Type of address: Chief Executive Officer) |
2024-04-18 | 2024-04-18 | Address | 121 SOUTH 17TH ST, C/O CONSOLIDATED COMMUNICATION, MATTOON, IL, 61938, USA (Type of address: Chief Executive Officer) |
2024-03-12 | 2024-04-18 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
2019-11-27 | 2024-04-18 | Address | 122 EAST 42ND STREET, 18TH FLOOR, NEW YORK, NY, 10168, USA (Type of address: Registered Agent) |
2019-11-27 | 2024-04-18 | Address | 122 EAST 42ND STREET, 18TH FLOOR, NEW YORK, NY, 10168, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
241231000737 | 2024-12-27 | CERTIFICATE OF MERGER | 2024-12-27 |
240418003352 | 2024-04-18 | BIENNIAL STATEMENT | 2024-04-18 |
220401000461 | 2022-04-01 | BIENNIAL STATEMENT | 2022-04-01 |
200406061358 | 2020-04-06 | BIENNIAL STATEMENT | 2020-04-01 |
SR-115405 | 2019-11-27 | CERTIFICATE OF CHANGE (BY AGENT) | 2019-11-27 |
Date of last update: 17 Mar 2025
Sources: New York Secretary of State