Search icon

TAG SECURITIES CORP.

Company Details

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

DOS Process Agent

Name Role Address
C/O GETTENBERG CONSULTING DOS Process Agent 40 WALL STREET, 34TH FLOOR, NEW YORK, NY, United States, 10005

Chief Executive Officer

Name Role Address
THOMAS GARRITON Chief Executive Officer 40 WALL STREET, 34TH FLOOR, NEW YORK, NY, United States, 10005

Central Index Key

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.

CIK number:
0001113149
Phone:
212-480-0855

Latest Filings

Form type:
X-17A-5
File number:
008-52530
Filing date:
2009-04-03
File:
Form type:
FOCUSN
File number:
008-52530
Filing date:
2009-04-03
File:
Form type:
X-17A-5
File number:
008-52530
Filing date:
2008-04-29
File:
Form type:
FOCUSN
File number:
008-52530
Filing date:
2008-04-29
File:
Form type:
X-17A-5
File number:
008-52530
Filing date:
2007-03-01
File:

History

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)

Filings

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