Search icon

TAGP, LLC

Company Details

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

Agent

Name Role Address
C T CORPORATION SYSTEM Agent 28 LIBERTY ST., NEW YORK, NY, 10005

DOS Process Agent

Name Role Address
C T CORPORATION SYSTEM DOS Process Agent 28 LIBERTY ST., NEW YORK, NY, United States, 10005

History

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)

Filings

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