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
Name | Role | Address |
---|---|---|
STEPHANIE SEDNAOUI | Chief Executive Officer | 27 GREAT JONES STREET, PHE 6, NEW YORK, NY, United States, 10012 |
Name | Role | Address |
---|---|---|
C/O JANOVER | DOS Process Agent | 805 3RD AVE, 10H FLOOR, NEW YORK, NY, United States, 10022 |
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) |
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