Search icon

T.A. TAX & INSURANCE BROKERAGE INC.

Company Details

Name: T.A. TAX & INSURANCE BROKERAGE INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 24 Feb 1995 (30 years ago)
Date of dissolution: 08 Sep 2023
Entity Number: 1897469
ZIP code: 11103
County: Queens
Place of Formation: New York
Address: 42-17 28TH AVENUE, ASTORIA, NY, United States, 11103

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 42-17 28TH AVENUE, ASTORIA, NY, United States, 11103

Chief Executive Officer

Name Role Address
OMAR AGAG Chief Executive Officer 42-17 28TH AVENUE, ASTORIA, NY, United States, 11103

History

Start date End date Type Value
2022-04-07 2023-04-25 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2021-02-03 2023-09-08 Address 42-17 28TH AVENUE, ASTORIA, NY, 11103, USA (Type of address: Chief Executive Officer)
2016-12-02 2021-02-03 Address 42-17 28TH AVENUE, ASTORIA, NY, 11103, USA (Type of address: Chief Executive Officer)
2013-02-27 2023-09-08 Address 42-17 28TH AVENUE, ASTORIA, NY, 11103, USA (Type of address: Service of Process)
2013-02-27 2016-12-02 Address 42-17 28TH AVENUE, ASTORIA, NY, 11103, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
230908000053 2023-04-25 CERTIFICATE OF DISSOLUTION-CANCELLATION 2023-04-25
210203060527 2021-02-03 BIENNIAL STATEMENT 2021-02-01
190222060108 2019-02-22 BIENNIAL STATEMENT 2019-02-01
161202006273 2016-12-02 BIENNIAL STATEMENT 2015-02-01
130227002056 2013-02-27 BIENNIAL STATEMENT 2013-02-01

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
1672599 OL VIO INVOICED 2014-05-05 3000 OL - Other Violation
1672598 CL VIO INVOICED 2014-05-05 1500 CL - Consumer Law Violation
210960 OL VIO INVOICED 2013-03-26 1325 OL - Other Violation
183175 OL VIO INVOICED 2012-02-13 200 OL - Other Violation

Issued Charges

Date Outcome Charge Charge count Counts sellted Counts guilty Counts not guilty
2014-03-06 Default Decision NO SIGN RE PREP/PAYER MUST SIGN RETURN 1 No data 1 No data
2014-03-06 Default Decision RESPONDENT EMPLOYMENT AGENCY SUBJECT TO SETTLEMENT AGREEMENT FAILED TO PROVIDE ALL DOCUMENTS IN THE LANGUAGES IN WHICH IT CONDUCTS BUSINESS 3 No data 3 No data
2014-03-06 Default Decision BUSINESS DOES NOT POST SIGN STATING THAT TAX PREPARER IS NOT LICENSED BY STATE BOARD FOR PUBLIC ACCOUNTING OR IS NOT A CPA, IF TRUE 1 No data 1 No data
2014-03-06 Default Decision NO SIGN RE TAXPAYER RT TO COPY/RETURN 1 No data 1 No data

Date of last update: 14 Mar 2025

Sources: New York Secretary of State