Search icon

TAG 380 LLC

Company Details

Name: TAG 380 LLC
Jurisdiction: New York
Legal type: FOREIGN LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 16 Nov 2000 (24 years ago)
Entity Number: 2575065
ZIP code: 12207
County: New York
Place of Formation: Delaware
Address: 80 STATE STREET, ALBANY, NY, United States, 12207

DOS Process Agent

Name Role Address
C/O CORPORATION SERVICE COMPANY DOS Process Agent 80 STATE STREET, ALBANY, NY, United States, 12207

History

Start date End date Type Value
2024-02-16 2024-10-15 Address ATTN: GENERAL COUNSEL, 9 WEST 57TH ST, 30TH FL, NEW YORK, NY, 10019, USA (Type of address: Service of Process)
2014-11-12 2024-02-16 Address ATTN: GENERAL COUNSEL, 9 WEST 57TH ST, SUITE 4500, NEW YORK, NY, 10019, USA (Type of address: Service of Process)
2013-02-25 2014-11-12 Address ATTN: GENERAL COUNSEL, 9 WEST 57TH ST, 45TH FL, NEW YORK, NY, 10019, USA (Type of address: Service of Process)
2008-12-30 2013-02-25 Address C/O SOLOW MANAGEMENT CORP, 9 WEST 57TH ST, NEW YORK, NY, 10019, USA (Type of address: Service of Process)
2006-12-20 2008-12-30 Address C/O SOLOW MANAGEMENT CORP, 9 WEST 57TH ST, NEW YORK, NY, 10019, USA (Type of address: Service of Process)
2000-11-16 2006-12-20 Address 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
241015002595 2024-10-14 CERTIFICATE OF CHANGE BY ENTITY 2024-10-14
240216001086 2024-02-16 BIENNIAL STATEMENT 2024-02-16
141112006933 2014-11-12 BIENNIAL STATEMENT 2014-11-01
130225002256 2013-02-25 BIENNIAL STATEMENT 2012-11-01
101102002942 2010-11-02 BIENNIAL STATEMENT 2010-11-01
081230002320 2008-12-30 BIENNIAL STATEMENT 2008-11-01
061220002122 2006-12-20 BIENNIAL STATEMENT 2006-11-01
010322000822 2001-03-22 AFFIDAVIT OF PUBLICATION 2001-03-22
010322000820 2001-03-22 AFFIDAVIT OF PUBLICATION 2001-03-22
001226000266 2000-12-26 CERTIFICATE OF CORRECTION 2000-12-26

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
308141969 0215000 2004-10-15 380 MADISON AVENUE, NEW YORK, NY, 10017
Inspection Type Complaint
Scope Partial
Safety/Health Safety
Close Conference 2004-10-15
Case Closed 2004-11-26

Related Activity

Type Complaint
Activity Nr 205071764
Safety Yes

Violation Items

Citation ID 01001A
Citaton Type Serious
Standard Cited 19100147 C01
Issuance Date 2004-10-20
Abatement Due Date 2004-11-07
Current Penalty 750.0
Initial Penalty 750.0
Nr Instances 1
Nr Exposed 3
Related Event Code (REC) Complaint
Gravity 03
Citation ID 01001B
Citaton Type Serious
Standard Cited 19100147 C04 I
Issuance Date 2004-10-20
Abatement Due Date 2004-11-07
Nr Instances 1
Nr Exposed 3
Related Event Code (REC) Complaint
Gravity 03
Citation ID 01001C
Citaton Type Serious
Standard Cited 19100147 C05 IIB
Issuance Date 2004-10-20
Abatement Due Date 2004-11-07
Nr Instances 1
Nr Exposed 3
Related Event Code (REC) Complaint
Gravity 03
Citation ID 01001D
Citaton Type Serious
Standard Cited 19100147 C05 IIC1
Issuance Date 2004-10-20
Abatement Due Date 2004-11-07
Nr Instances 1
Nr Exposed 3
Related Event Code (REC) Complaint
Gravity 03
Citation ID 01001E
Citaton Type Serious
Standard Cited 19100147 C05 IID
Issuance Date 2004-10-20
Abatement Due Date 2004-11-01
Nr Instances 1
Nr Exposed 3
Related Event Code (REC) Complaint
Gravity 03
Citation ID 01002A
Citaton Type Serious
Standard Cited 19100332 B01
Issuance Date 2004-10-20
Abatement Due Date 2004-11-07
Current Penalty 750.0
Initial Penalty 750.0
Nr Instances 1
Nr Exposed 3
Related Event Code (REC) Complaint
Gravity 03
Citation ID 01002B
Citaton Type Serious
Standard Cited 19100333 B02
Issuance Date 2004-10-20
Abatement Due Date 2004-11-07
Nr Instances 1
Nr Exposed 3
Related Event Code (REC) Complaint
Gravity 03
Citation ID 02001
Citaton Type Other
Standard Cited 19100132 D02
Issuance Date 2004-10-20
Abatement Due Date 2004-11-07
Nr Instances 1
Nr Exposed 3
Related Event Code (REC) Complaint
Gravity 01
Citation ID 02002A
Citaton Type Other
Standard Cited 19101200 E01
Issuance Date 2004-10-20
Abatement Due Date 2004-11-07
Nr Instances 1
Nr Exposed 3
Related Event Code (REC) Complaint
Gravity 01
Citation ID 02002B
Citaton Type Other
Standard Cited 19101200 H01
Issuance Date 2004-10-20
Abatement Due Date 2004-11-07
Nr Instances 1
Nr Exposed 3
Related Event Code (REC) Complaint
Gravity 01

Court Cases

Docket Number Nature of Suit Filing Date Disposition
0504917 Other Personal Property Damage 2005-05-23 other
Circuit Second Circuit
Origin original proceeding
Jurisdiction diversity of citizenship
Jury Demand Missing
Demanded Amount 0
Termination Class Action Missing
Procedural Progress other
Nature Of Judgment Missing
Judgement missing
Arbitration On Termination Missing
Office 1
Filing Date 2005-05-23
Termination Date 2008-02-14
Date Issue Joined 2006-03-10
Section 1332
Sub Section PL
Status Terminated

Parties

Name ST. PAUL FIRE AND MARINE INSUR
Role Plaintiff
Name TAG 380 LLC
Role Defendant

Date of last update: 30 Mar 2025

Sources: New York Secretary of State