Name: | TAGP, LLC |
Jurisdiction: | New York |
Legal type: | FOREIGN LIMITED LIABILITY COMPANY |
Status: | Active |
Date of registration: | 16 Jan 2008 (17 years ago) |
Entity Number: | 3618391 |
ZIP code: | 10005 |
County: | Erie |
Place of Formation: | Ohio |
Address: | 28 LIBERTY ST., NEW YORK, NY, United States, 10005 |
Name | Role | Address |
---|---|---|
C T CORPORATION SYSTEM | Agent | 28 LIBERTY ST., NEW YORK, NY, 10005 |
Name | Role | Address |
---|---|---|
C T CORPORATION SYSTEM | DOS Process Agent | 28 LIBERTY ST., NEW YORK, NY, United States, 10005 |
Start date | End date | Type | Value |
---|---|---|---|
2019-01-28 | 2024-03-14 | Address | 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Registered Agent) |
2019-01-28 | 2024-03-14 | Address | 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Service of Process) |
2016-01-07 | 2019-01-28 | Address | 111 EIGHTH AVENUE, 13TH FLOOR, NEW YORK, NY, 10011, USA (Type of address: Service of Process) |
2008-01-16 | 2019-01-28 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent) |
2008-01-16 | 2016-01-07 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
240314001079 | 2024-03-14 | BIENNIAL STATEMENT | 2024-03-14 |
220314002801 | 2022-03-14 | BIENNIAL STATEMENT | 2022-01-01 |
200103062647 | 2020-01-03 | BIENNIAL STATEMENT | 2020-01-01 |
SR-49026 | 2019-01-28 | CERTIFICATE OF CHANGE | 2019-01-28 |
SR-49027 | 2019-01-28 | CERTIFICATE OF CHANGE | 2019-01-28 |
180111006307 | 2018-01-11 | BIENNIAL STATEMENT | 2018-01-01 |
160107006472 | 2016-01-07 | BIENNIAL STATEMENT | 2016-01-01 |
140326006259 | 2014-03-26 | BIENNIAL STATEMENT | 2014-01-01 |
120229002306 | 2012-02-29 | BIENNIAL STATEMENT | 2012-01-01 |
100302002981 | 2010-03-02 | BIENNIAL STATEMENT | 2010-01-01 |
Date of last update: 03 Feb 2025
Sources: New York Secretary of State