TAG CONSULTANTS, INC.
Headquarter
Name: | TAG CONSULTANTS, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 26 Jul 2006 (19 years ago) |
Date of dissolution: | 06 Jul 2016 |
Entity Number: | 3392700 |
ZIP code: | 10019 |
County: | New York |
Place of Formation: | New York |
Address: | 333 W 57TH STREET / SUITE 812, NEW YORK, NY, United States, 10019 |
Shares Details
Shares issued 100
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
C/O PETER ATHENSON | DOS Process Agent | 333 W 57TH STREET / SUITE 812, NEW YORK, NY, United States, 10019 |
Name | Role | Address |
---|---|---|
PETER ATHENSON | Chief Executive Officer | 334 ORENDA CIRCLE, WESTFIELD, NJ, United States, 07090 |
Start date | End date | Type | Value |
---|---|---|---|
2010-08-25 | 2014-07-16 | Address | 333 W 57TH STREET / SUITE 707, NEW YORK, NY, 10019, USA (Type of address: Principal Executive Office) |
2010-08-25 | 2014-07-16 | Address | 333 W 57TH STREET / SUITE 707, NEW YORK, NY, 10019, USA (Type of address: Service of Process) |
2008-07-22 | 2010-08-25 | Address | 334 ORENDA CIRCLE, WESTFIELD, NJ, 07090, USA (Type of address: Chief Executive Officer) |
2008-07-22 | 2010-08-25 | Address | 333 W 57TH ST, STE 707, NEW YORK, NY, 10019, USA (Type of address: Principal Executive Office) |
2006-07-26 | 2010-08-25 | Address | 333 WEST 57TH STREET, STE 707, NEW YORK, NY, 10019, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
160706000707 | 2016-07-06 | CERTIFICATE OF DISSOLUTION | 2016-07-06 |
140716006158 | 2014-07-16 | BIENNIAL STATEMENT | 2014-07-01 |
100825002106 | 2010-08-25 | BIENNIAL STATEMENT | 2010-07-01 |
080722002302 | 2008-07-22 | BIENNIAL STATEMENT | 2008-07-01 |
060726000084 | 2006-07-26 | CERTIFICATE OF INCORPORATION | 2006-07-26 |
This company hasn't received any reviews.
Date of last update: 28 Mar 2025
Sources: New York Secretary of State