Search icon

TASCO OPTICS CORPORATION

Company claim

Is this your business?

Get access!

Company Details

Name: TASCO OPTICS CORPORATION
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 05 Jul 1984 (41 years ago)
Entity Number: 928437
ZIP code: 10005
County: Monroe
Place of Formation: New York
Principal Address: 177 Garden Drive, Bozeman, MT, United States, 59718
Address: 28 LIBERTY ST., NEW YORK, NY, United States, 10005

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
TASCO OPTICS CORPORATION DOS Process Agent 28 LIBERTY ST., NEW YORK, NY, United States, 10005

Agent

Name Role Address
C T CORPORATION SYSTEM Agent 28 LIBERTY ST., NEW YORK, NY, 10005

Chief Executive Officer

Name Role Address
ANDREW KEEGAN Chief Executive Officer 1 VISTA WAY, ANOKA, MN, United States, 55303

Central Index Key

CIK number:
0001681201
Phone:
8014473000

Latest Filings

Form type:
424B3
File number:
333-213083-14
Filing date:
2016-08-30
File:
Form type:
EFFECT
File number:
333-213083-14
Filing date:
2016-08-26
File:
Form type:
S-4/A
File number:
333-213083-14
Filing date:
2016-08-25
File:
Form type:
UPLOAD
Filing date:
2016-08-22
File:
Form type:
S-4
File number:
333-213083-14
Filing date:
2016-08-11
File:

History

Start date End date Type Value
2024-09-27 2024-09-27 Address 9200 CODY, OVERLAND PARK, KS, 66214, USA (Type of address: Chief Executive Officer)
2024-09-27 2024-09-27 Address 177 GARDEN DRIVE, BOZEMAN, MT, 59718, USA (Type of address: Chief Executive Officer)
2024-09-27 2024-09-27 Address 1 VISTA WAY, ANOKA, MN, 55303, USA (Type of address: Chief Executive Officer)
2024-07-29 2024-07-29 Address 177 GARDEN DRIVE, BOZEMAN, MT, 59718, USA (Type of address: Chief Executive Officer)
2024-07-29 2024-09-19 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0

Filings

Filing Number Date Filed Type Effective Date
250703003141 2025-07-02 CERTIFICATE OF MERGER 2025-07-02
240927000057 2024-09-19 AMENDMENT TO BIENNIAL STATEMENT 2024-09-19
240729002202 2024-07-29 BIENNIAL STATEMENT 2024-07-29
220701000634 2022-07-01 BIENNIAL STATEMENT 2022-07-01
200713060733 2020-07-13 BIENNIAL STATEMENT 2020-07-01

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 17 Mar 2025

Sources: New York Secretary of State