Name: | TAG REALTY INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 23 Feb 1995 (30 years ago) |
Entity Number: | 1897109 |
ZIP code: | 11219 |
County: | Rockland |
Place of Formation: | New York |
Address: | 5318 NEW UTRECHT AVENUE, FL2, FL 2, BROOKLYN, NY, United States, 11219 |
Principal Address: | 5318 NEW UTRECHT AVE, FL 2, BROOKLYN, NY, United States, 11219 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
I WIZNITZER | Chief Executive Officer | 5318 NEW UTRECHT AVE, FL 2, BROOKLYN, NY, United States, 11219 |
Name | Role | Address |
---|---|---|
TAG REALTY INC. | DOS Process Agent | 5318 NEW UTRECHT AVENUE, FL2, FL 2, BROOKLYN, NY, United States, 11219 |
Start date | End date | Type | Value |
---|---|---|---|
2024-05-23 | 2024-05-23 | Address | 5318 NEW UTRECHT AVE, FL 2, BROOKLYN, NY, 11219, USA (Type of address: Chief Executive Officer) |
2023-06-12 | 2024-05-23 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
2023-05-23 | 2023-06-12 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
2021-12-24 | 2023-05-23 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
2021-05-04 | 2024-05-23 | Address | 5318 NEW UTRECHT AVENUE, FL2, FL 2, BROOKLYN, NY, 11219, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
240523003604 | 2024-05-23 | BIENNIAL STATEMENT | 2024-05-23 |
210504061474 | 2021-05-04 | BIENNIAL STATEMENT | 2021-02-01 |
201118060381 | 2020-11-18 | BIENNIAL STATEMENT | 2019-02-01 |
171113006466 | 2017-11-13 | BIENNIAL STATEMENT | 2017-02-01 |
150203006661 | 2015-02-03 | BIENNIAL STATEMENT | 2015-02-01 |
Date of last update: 14 Mar 2025
Sources: New York Secretary of State