Name: | TAG SECURITIES CORP. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 30 May 2000 (25 years ago) |
Date of dissolution: | 26 Jan 2011 |
Entity Number: | 2515206 |
ZIP code: | 10005 |
County: | New York |
Place of Formation: | New York |
Address: | 40 WALL STREET, 34TH FLOOR, NEW YORK, NY, United States, 10005 |
Principal Address: | 32 ROWENA RD, MANALAPAN, NJ, United States, 07726 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
C/O GETTENBERG CONSULTING | DOS Process Agent | 40 WALL STREET, 34TH FLOOR, NEW YORK, NY, United States, 10005 |
Name | Role | Address |
---|---|---|
THOMAS GARRITON | Chief Executive Officer | 40 WALL STREET, 34TH FLOOR, NEW YORK, NY, United States, 10005 |
A CIK (Central Index Key) number is a unique identifier assigned by the U.S. Securities and Exchange Commission (SEC) to companies that: Are publicly
traded on U.S. stock exchanges, File reports with the SEC.
Note: Having a CIK number indicates that: The company is registered with the SEC, Files regular financial reports (like 10-K, 10-Q), Must
comply with federal securities laws and regulations, Has public shareholders, Makes financial information publicly available through SEC's EDGAR
database.
Start date | End date | Type | Value |
---|---|---|---|
2002-05-09 | 2006-05-17 | Address | 65 BROADWAY / SUITE 1004, NEW YORK, NY, 10006, USA (Type of address: Chief Executive Officer) |
2000-05-30 | 2006-05-17 | Address | 65 BROADWAY, 10TH FL., NEW YORK, NY, 10006, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
DP-1937696 | 2011-01-26 | DISSOLUTION BY PROCLAMATION | 2011-01-26 |
060517002310 | 2006-05-17 | BIENNIAL STATEMENT | 2006-05-01 |
040803002663 | 2004-08-03 | BIENNIAL STATEMENT | 2004-05-01 |
020509002136 | 2002-05-09 | BIENNIAL STATEMENT | 2002-05-01 |
000530000623 | 2000-05-30 | CERTIFICATE OF INCORPORATION | 2000-05-30 |
Date of last update: 30 Mar 2025
Sources: New York Secretary of State