TADCO BRAVO, INC.

Name: | TADCO BRAVO, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 17 Nov 1982 (43 years ago) |
Date of dissolution: | 04 Feb 2005 |
Entity Number: | 805165 |
ZIP code: | 10011 |
County: | New York |
Place of Formation: | New York |
Principal Address: | 60 S 6TH ST, MINNEAPOLIS, MN, United States, 55402 |
Address: | 111 8TH AVE, NEW YORK, NY, United States, 10011 |
Shares Details
Shares issued 10000
Share Par Value 1
Type PAR VALUE
Name | Role | Address |
---|---|---|
CT CORPORATION SYSTEM | DOS Process Agent | 111 8TH AVE, NEW YORK, NY, United States, 10011 |
Name | Role | Address |
---|---|---|
LISA A FERRIS | Chief Executive Officer | 60 S 6TH ST, MINNEAPOLIS, MN, United States, 55402 |
Name | Role | Address |
---|---|---|
CT CORPORATION SYSTEM | Agent | 111 EIGHT AVE., NEW YORK, NY, 10011 |
Start date | End date | Type | Value |
---|---|---|---|
1993-11-10 | 2003-08-11 | Address | 200 LIBERTY STREET, 3RD FLOOR, NEW YORK, NY, 10281, USA (Type of address: Principal Executive Office) |
1992-11-09 | 2003-08-11 | Address | 200 LIBERTY ST. - 3 FL, NEW YORK, NY, 10281, USA (Type of address: Service of Process) |
1992-11-09 | 1993-11-10 | Address | 200 LIBERTY ST. - 3 FL, NEW YORK, NY, 10281, USA (Type of address: Principal Executive Office) |
1992-11-09 | 2003-08-11 | Address | ONE BEACON ST, BOSTON, MA, 02108, USA (Type of address: Chief Executive Officer) |
1984-11-07 | 2003-08-22 | Address | CORPORATE FINANCE DEPT., 120 BROADWAY, NEW YORK, NY, 10271, USA (Type of address: Registered Agent) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
050204001002 | 2005-02-04 | CERTIFICATE OF DISSOLUTION | 2005-02-04 |
030822000414 | 2003-08-22 | CERTIFICATE OF CHANGE | 2003-08-22 |
030811002582 | 2003-08-11 | BIENNIAL STATEMENT | 2002-11-01 |
010119002510 | 2001-01-19 | BIENNIAL STATEMENT | 2000-11-01 |
931110002329 | 1993-11-10 | BIENNIAL STATEMENT | 1993-11-01 |
This company hasn't received any reviews.
Date of last update: 17 Mar 2025
Sources: New York Secretary of State