Name: | TAICOA CORPORATION |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 01 Oct 1982 (43 years ago) |
Entity Number: | 796055 |
ZIP code: | 10018 |
County: | New York |
Place of Formation: | New York |
Address: | 57 West 38th St, Room 301, 3RD FLR, New York, NY, United States, 10018 |
Principal Address: | 15 W 26TH ST, FLOOR 11, NEW YORK, NY, United States, 10010 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
DENNIS PINTO | Chief Executive Officer | 15 W 26TH ST, FLOOR 11, NEW YORK, NY, United States, 10010 |
Name | Role | Address |
---|---|---|
WILLIAM A REGEN | DOS Process Agent | 57 West 38th St, Room 301, 3RD FLR, New York, NY, United States, 10018 |
Start date | End date | Type | Value |
---|---|---|---|
2024-10-16 | 2024-10-16 | Address | 15 W 26TH ST, FLOOR 11, NEW YORK, NY, 10010, USA (Type of address: Chief Executive Officer) |
2023-10-18 | 2024-10-16 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
2023-10-18 | 2024-10-16 | Address | 15 W 26TH ST, FLOOR 11, NEW YORK, NY, 10010, USA (Type of address: Chief Executive Officer) |
2023-10-18 | 2023-10-18 | Address | 15 W 26TH ST, FLOOR 11, NEW YORK, NY, 10010, USA (Type of address: Chief Executive Officer) |
2023-10-18 | 2024-10-16 | Address | 57 West 38th St, Room 301, 3RD FLR, New York, NY, 10018, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
241016003310 | 2024-10-16 | BIENNIAL STATEMENT | 2024-10-16 |
231018000049 | 2023-10-18 | BIENNIAL STATEMENT | 2022-10-01 |
201002061326 | 2020-10-02 | BIENNIAL STATEMENT | 2020-10-01 |
181010006648 | 2018-10-10 | BIENNIAL STATEMENT | 2018-10-01 |
161012006315 | 2016-10-12 | BIENNIAL STATEMENT | 2016-10-01 |
Date of last update: 17 Mar 2025
Sources: New York Secretary of State