Name: | TAGG GRAPHIC PRODUCTIONS, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 31 Jan 1990 (35 years ago) |
Entity Number: | 1418925 |
ZIP code: | 11021 |
County: | Nassau |
Place of Formation: | New York |
Address: | 4 CARY ROAD, GREAT NECK, NY, United States, 11021 |
Principal Address: | 2600 SHAMES DRIVE, WESTBURY, NY, United States, 11590 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
STEVEN J TAGG | Chief Executive Officer | 4 CARY ROAD, GREAT NECK, NY, United States, 11021 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 4 CARY ROAD, GREAT NECK, NY, United States, 11021 |
Start date | End date | Type | Value |
---|---|---|---|
2000-01-26 | 2012-02-06 | Address | 25 LUMBER ROAD, ROSLYN, NY, 11576, 1104, USA (Type of address: Principal Executive Office) |
1993-02-04 | 2000-01-26 | Address | 18 ROOSEVELT AVE, ROSLYN, NY, 11576, USA (Type of address: Principal Executive Office) |
1990-01-31 | 1994-01-07 | Address | 4 CARY ROAD, GREAT NECK, NY, 11021, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
140220002310 | 2014-02-20 | BIENNIAL STATEMENT | 2014-01-01 |
120206002710 | 2012-02-06 | BIENNIAL STATEMENT | 2012-01-01 |
100119002267 | 2010-01-19 | BIENNIAL STATEMENT | 2010-01-01 |
080102002611 | 2008-01-02 | BIENNIAL STATEMENT | 2008-01-01 |
060202002942 | 2006-02-02 | BIENNIAL STATEMENT | 2006-01-01 |
Date of last update: 16 Mar 2025
Sources: New York Secretary of State