Search icon

N.J.T.A.G., INC.

Headquarter
Company claim

Is this your business?

Get access!

Company Details

Name: N.J.T.A.G., INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 22 May 1990 (35 years ago)
Date of dissolution: 19 Mar 2008
Entity Number: 1448435
ZIP code: 34221
County: Westchester
Place of Formation: New York
Address: 2111-27TH AVE, BLVD W, PALMETTO, FL, United States, 34221

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 2111-27TH AVE, BLVD W, PALMETTO, FL, United States, 34221

Chief Executive Officer

Name Role Address
GEORGE IMPERATO Chief Executive Officer 2111-27TH AVE, BLVD W, PALMETTO, FL, United States, 34221

Links between entities

Type:
Headquarter of
Company Number:
0296164
State:
CONNECTICUT
CONNECTICUT profile:

History

Start date End date Type Value
1996-06-05 2002-07-12 Address CTR GRAD STUDIES GREENWICH, CATH. SCHL. 471 NORTH ST, GREENWICH, CT, 06830, USA (Type of address: Chief Executive Officer)
1996-06-05 2002-07-12 Address NONE, NONE, NONE, NY, 00000, USA (Type of address: Principal Executive Office)
1993-08-26 2002-07-12 Address 150 OXFORD DRIVE, TENAFLY, NJ, 07670, USA (Type of address: Service of Process)
1993-08-26 1996-06-05 Address NONE, NONE, NY, 00000, USA (Type of address: Chief Executive Officer)
1992-11-24 1996-06-05 Address P.O. BOX 622, 501 ASHFORD AVENUE, ARDSLEY, NY, 10502, USA (Type of address: Principal Executive Office)

Filings

Filing Number Date Filed Type Effective Date
080319001072 2008-03-19 CERTIFICATE OF DISSOLUTION 2008-03-19
060510002466 2006-05-10 BIENNIAL STATEMENT 2006-05-01
040519002694 2004-05-19 BIENNIAL STATEMENT 2004-05-01
020712002344 2002-07-12 BIENNIAL STATEMENT 2002-05-01
000525002032 2000-05-25 BIENNIAL STATEMENT 2000-05-01

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 15 Mar 2025

Sources: New York Secretary of State