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
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 42-17 28TH AVENUE, ASTORIA, NY, United States, 11103 |
Name | Role | Address |
---|---|---|
OMAR AGAG | Chief Executive Officer | 42-17 28TH AVENUE, ASTORIA, NY, United States, 11103 |
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) |
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 |
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 |
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