Search icon

TAGADABOOMBOOM INC.

Company Details

Name: TAGADABOOMBOOM INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 18 Jan 1994 (31 years ago)
Date of dissolution: 11 May 2017
Entity Number: 1787877
ZIP code: 10022
County: New York
Place of Formation: New York
Address: 805 3RD AVE, 10H FLOOR, NEW YORK, NY, United States, 10022
Principal Address: 324 LAFAYETTE STREET, 7TH FLOOR, NEW YORK, NY, United States, 10012

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
STEPHANIE SEDNAOUI Chief Executive Officer 27 GREAT JONES STREET, PHE 6, NEW YORK, NY, United States, 10012

DOS Process Agent

Name Role Address
C/O JANOVER DOS Process Agent 805 3RD AVE, 10H FLOOR, NEW YORK, NY, United States, 10022

Form 5500 Series

Employer Identification Number (EIN):
133749984
Plan Year:
2013
Number Of Participants:
5
Sponsors Telephone Number:
Plan Year:
2012
Number Of Participants:
6
Sponsors Telephone Number:
Plan Year:
2011
Number Of Participants:
5
Sponsors Telephone Number:
Plan Year:
2010
Number Of Participants:
5
Sponsors Telephone Number:
Plan Year:
2009
Number Of Participants:
5
Sponsors Telephone Number:

History

Start date End date Type Value
2010-02-05 2012-04-05 Address 48 GREAT JONES ST, 2, NEW YORK, NY, 10012, 3351, USA (Type of address: Principal Executive Office)
2005-03-21 2012-04-05 Address 132 CROSBY ST 7TH FLR, NEW YORK, NY, 10045, 3351, USA (Type of address: Chief Executive Officer)
2005-03-21 2010-02-05 Address 132 CROSBY ST 7TH FLR, NEW YORK, NY, 10012, 3351, USA (Type of address: Principal Executive Office)
2005-03-21 2010-02-05 Address 132 CROSBY ST, 7TH FLOOR, NEW YORK, NY, 10012, 3351, USA (Type of address: Service of Process)
2000-02-04 2005-03-21 Address C/O PROPAGANDA FILMS, 902 BROADWAY, # 1603, NEW YORK, NY, 10010, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
170511000814 2017-05-11 CERTIFICATE OF DISSOLUTION 2017-05-11
120405002324 2012-04-05 BIENNIAL STATEMENT 2012-01-01
100205002898 2010-02-05 BIENNIAL STATEMENT 2010-01-01
080124002947 2008-01-24 BIENNIAL STATEMENT 2008-01-01
060217002223 2006-02-17 BIENNIAL STATEMENT 2006-01-01

Date of last update: 15 Mar 2025

Sources: New York Secretary of State