Search icon

TAG WORLDWIDE (USA) INC.

Company Details

Name: TAG WORLDWIDE (USA) INC.
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Active
Date of registration: 07 Apr 2000 (25 years ago)
Entity Number: 2496359
ZIP code: 10528
County: Albany
Place of Formation: Delaware
Address: 600 MAMARONECK AVENUE #400, HARRISON, NY, United States, 10528
Principal Address: 530 Seventh Avenue, 23rd Floor, NEW YORK, NY, United States, 10018

DOS Process Agent

Name Role Address
C/O UNITED AGENT GROUP INC. DOS Process Agent 600 MAMARONECK AVENUE #400, HARRISON, NY, United States, 10528

Agent

Name Role Address
UNITED AGENT GROUP INC. Agent 600 MAMARONECK AVENUE, #400, HARRISON, NY, 10528

Chief Executive Officer

Name Role Address
TOBY SIMON ALEXANDER CODRINGTON Chief Executive Officer 530 SEVENTH AVENUE, 23RD FLOOR, NEW YORK, NY, United States, 10018

History

Start date End date Type Value
2024-04-16 2024-04-16 Address 530 SEVENTH AVENUE, 23RD FLOOR, NEW YORK, NY, 10018, USA (Type of address: Chief Executive Officer)
2024-04-16 2024-04-16 Address 620 EIGHTH AVENUE, 10TH FLOOR, NEW YORK, NY, 10018, USA (Type of address: Chief Executive Officer)
2023-10-06 2024-04-16 Address 600 MAMARONECK AVENUE, #400, HARRISON, NY, 10528, USA (Type of address: Registered Agent)
2023-10-06 2024-04-16 Address 620 EIGHTH AVENUE, 10TH FLOOR, NEW YORK, NY, 10018, USA (Type of address: Chief Executive Officer)
2023-10-06 2023-10-06 Address 620 EIGHTH AVENUE, 10TH FLOOR, NEW YORK, NY, 10018, USA (Type of address: Chief Executive Officer)
2023-10-06 2024-04-16 Address 530 SEVENTH AVENUE, 23RD FLOOR, NEW YORK, NY, 10018, USA (Type of address: Chief Executive Officer)
2023-10-06 2023-10-06 Address 530 SEVENTH AVENUE, 23RD FLOOR, NEW YORK, NY, 10018, USA (Type of address: Chief Executive Officer)
2023-10-06 2024-04-16 Address 600 MAMARONECK AVENUE #400, HARRISON, NY, 10528, USA (Type of address: Service of Process)
2020-04-07 2023-10-06 Address 620 EIGHTH AVENUE, 10TH FLOOR, NEW YORK, NY, 10018, USA (Type of address: Chief Executive Officer)
2020-04-07 2023-10-06 Address 28 LIBERTY STREET, 26TH FLOOR, NEW YORK, NY, 10005, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
240416002391 2024-04-16 BIENNIAL STATEMENT 2024-04-16
231006002456 2023-10-05 CERTIFICATE OF CHANGE BY ENTITY 2023-10-05
220503003734 2022-05-03 BIENNIAL STATEMENT 2022-04-01
200407060012 2020-04-07 BIENNIAL STATEMENT 2020-04-01
SR-31043 2019-01-28 CERTIFICATE OF CHANGE (BY AGENT) 2019-01-28
180402007170 2018-04-02 BIENNIAL STATEMENT 2018-04-01
160401006884 2016-04-01 BIENNIAL STATEMENT 2016-04-01
150930000654 2015-09-30 CERTIFICATE OF CHANGE 2015-09-30
150316002055 2015-03-16 AMENDMENT TO BIENNIAL STATEMENT 2014-04-01
140414006388 2014-04-14 BIENNIAL STATEMENT 2014-04-01

Court Cases

Docket Number Nature of Suit Filing Date Disposition
2400021 Other Contract Actions 2024-01-02 missing
Circuit Second Circuit
Origin original proceeding
Jurisdiction diversity of citizenship
Jury Demand Neither plaintiff nor defendant demands jury
Demanded Amount 796000
Termination Class Action Missing
Procedural Progress Missing
Nature Of Judgment Missing
Judgement missing
Arbitration On Termination Missing
Office 1
Filing Date 2024-01-02
Termination Date 1900-01-01
Date Issue Joined 2024-02-27
Section 1332
Sub Section BC
Status Pending

Parties

Name STROUDE
Role Plaintiff
Name 213 RESTAURANT CORP.
Role Defendant
Name QUAD/GRAPHICS, INC.
Role Plaintiff
Name TAG WORLDWIDE (USA) INC.
Role Defendant

Date of last update: 31 Mar 2025

Sources: New York Secretary of State