Search icon

TAG CONSULTANTS, INC.

Headquarter
Company claim

Is this your business?

Get access!

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

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

Links between entities

Type:
Headquarter of
Company Number:
929625
State:
MISSISSIPPI
MISSISSIPPI profile:

Form 5500 Series

Employer Identification Number (EIN):
205292266
Plan Year:
2014
Number Of Participants:
2
Sponsors Telephone Number:
Plan Year:
2013
Number Of Participants:
4
Sponsors Telephone Number:
Plan Year:
2012
Number Of Participants:
2
Sponsors Telephone Number:
Plan Year:
2011
Number Of Participants:
5
Sponsors Telephone Number:
Plan Year:
2010
Number Of Participants:
7
Sponsors Telephone Number:

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

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 28 Mar 2025

Sources: New York Secretary of State