Search icon

TAG CONSULTANTS, INC.

Headquarter

Company Details

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

Links between entities

Type Company Name Company Number State
Headquarter of TAG CONSULTANTS, INC., MISSISSIPPI 929625 MISSISSIPPI

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
TAG CONSULTANTS 401K PLAN 2014 205292266 2015-05-07 TAG CONSULTANTS 2
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2007-01-01
Business code 541990
Sponsor’s telephone number 2128459133
Plan sponsor’s address 333 WEST 57TH STREET, SUITE 707, NEW YORK, NY, 100193108

Plan administrator’s name and address

Administrator’s EIN 205292266
Plan administrator’s name TAG CONSULTANTS
Plan administrator’s address 333 WEST 57TH STREET, SUITE 707, NEW YORK, NY, 100193108
Administrator’s telephone number 2128459133

Signature of

Role Plan administrator
Date 2015-05-07
Name of individual signing PETE ATHENSON
TAG CONSULTANTS 401K PLAN 2013 205292266 2014-09-08 TAG CONSULTANTS 4
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2007-01-01
Business code 541990
Sponsor’s telephone number 2128459133
Plan sponsor’s address 333 WEST 57TH STREET, SUITE 707, NEW YORK, NY, 100193108

Plan administrator’s name and address

Administrator’s EIN 205292266
Plan administrator’s name TAG CONSULTANTS
Plan administrator’s address 333 WEST 57TH STREET, SUITE 707, NEW YORK, NY, 100193108
Administrator’s telephone number 2128459133

Signature of

Role Plan administrator
Date 2014-09-08
Name of individual signing PETE ATHENSON
TAG CONSULTANTS 401K PLAN 2012 205292266 2013-07-31 TAG CONSULTANTS 2
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2007-01-01
Business code 541990
Sponsor’s telephone number 2128459133
Plan sponsor’s address 333 WEST 57TH STREET, SUITE 707, NEW YORK, NY, 100193108

Plan administrator’s name and address

Administrator’s EIN 205292266
Plan administrator’s name TAG CONSULTANTS
Plan administrator’s address 333 WEST 57TH STREET, SUITE 707, NEW YORK, NY, 100193108
Administrator’s telephone number 2128459133

Signature of

Role Plan administrator
Date 2013-07-31
Name of individual signing PETE ATHENSON
TAG CONSULTANTS 401K PLAN 2011 205292266 2012-07-10 TAG CONSULTANTS 5
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2007-01-01
Business code 541990
Sponsor’s telephone number 2128459133
Plan sponsor’s address 333 WEST 57TH STREET, SUITE 707, NEW YORK, NY, 100193108

Plan administrator’s name and address

Administrator’s EIN 205292266
Plan administrator’s name TAG CONSULTANTS
Plan administrator’s address 333 WEST 57TH STREET, SUITE 707, NEW YORK, NY, 100193108
Administrator’s telephone number 2128459133

Signature of

Role Plan administrator
Date 2012-07-10
Name of individual signing PETE ATHENSON
TAG CONSULTANTS 401K PLAN 2010 205292266 2011-07-15 TAG CONSULTANTS 7
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2007-01-01
Business code 541990
Sponsor’s telephone number 2128459133
Plan sponsor’s address 333 WEST 57TH STREET, SUITE 707, NEW YORK, NY, 100193108

Plan administrator’s name and address

Administrator’s EIN 205292266
Plan administrator’s name TAG CONSULTANTS
Plan administrator’s address 333 WEST 57TH STREET, SUITE 707, NEW YORK, NY, 100193108
Administrator’s telephone number 2128459133

Signature of

Role Plan administrator
Date 2011-07-15
Name of individual signing PETE ATHENSON
TAG CONSULTANTS 401K PLAN 2009 205292266 2010-07-07 TAG CONSULTANTS 5
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2007-01-01
Business code 541990
Sponsor’s telephone number 2128459133
Plan sponsor’s address 333 WEST 57TH STREET, SUITE 707, NEW YORK, NY, 100193108

Plan administrator’s name and address

Administrator’s EIN 205292266
Plan administrator’s name TAG CONSULTANTS
Plan administrator’s address 333 WEST 57TH STREET, SUITE 707, NEW YORK, NY, 100193108
Administrator’s telephone number 2128459133

Signature of

Role Plan administrator
Date 2010-07-07
Name of individual signing PETE ATHENSON

DOS Process Agent

Name Role Address
C/O PETER ATHENSON DOS Process Agent 333 W 57TH STREET / SUITE 812, NEW YORK, NY, United States, 10019

Chief Executive Officer

Name Role Address
PETER ATHENSON Chief Executive Officer 334 ORENDA CIRCLE, WESTFIELD, NJ, United States, 07090

History

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)

Filings

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

Date of last update: 18 Jan 2025

Sources: New York Secretary of State