Name: | TAG OIL GROUP, LLC |
Jurisdiction: | New York |
Legal type: | DOMESTIC LIMITED LIABILITY COMPANY |
Status: | Active |
Date of registration: | 05 Jan 2005 (20 years ago) |
Entity Number: | 3146407 |
ZIP code: | 14580 |
County: | Monroe |
Place of Formation: | New York |
Address: | 399 SUNDANCE TRAIL, WEBSTER, NY, United States, 14580 |
Name | Role | Address |
---|---|---|
TAG OIL GROUP, LLC | DOS Process Agent | 399 SUNDANCE TRAIL, WEBSTER, NY, United States, 14580 |
Start date | End date | Type | Value |
---|---|---|---|
2024-09-26 | 2025-01-02 | Address | 399 SUNDANCE TRAIL, WEBSTER, NY, 14580, USA (Type of address: Service of Process) |
2007-01-25 | 2024-09-26 | Address | 399 SUNDANCE TRAIL, WEBSTER, NY, 14580, USA (Type of address: Service of Process) |
2005-01-05 | 2007-01-25 | Address | 750 PITTSFORD VICTOR ROAD, PITTSFORD, NY, 14534, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
250102005788 | 2025-01-02 | BIENNIAL STATEMENT | 2025-01-02 |
240926000036 | 2024-09-26 | BIENNIAL STATEMENT | 2024-09-26 |
130129002218 | 2013-01-29 | BIENNIAL STATEMENT | 2013-01-01 |
110124002016 | 2011-01-24 | BIENNIAL STATEMENT | 2011-01-01 |
090105002212 | 2009-01-05 | BIENNIAL STATEMENT | 2009-01-01 |
070125002375 | 2007-01-25 | BIENNIAL STATEMENT | 2007-01-01 |
050725000283 | 2005-07-25 | AFFIDAVIT OF PUBLICATION | 2005-07-25 |
050725000281 | 2005-07-25 | AFFIDAVIT OF PUBLICATION | 2005-07-25 |
050105000973 | 2005-01-05 | ARTICLES OF ORGANIZATION | 2005-01-05 |
Date of last update: 29 Mar 2025
Sources: New York Secretary of State