Search icon

TAX PROJECTS GROUP, LLP

Company Details

Name: TAX PROJECTS GROUP, LLP
Jurisdiction: New York
Legal type: FOREIGN LIMITED LIABILITY COMPANY
Status: Inactive
Date of registration: 31 Oct 2008 (16 years ago)
Date of dissolution: 18 May 2022
Entity Number: 3738478
ZIP code: 89451
County: Albany
Place of Formation: Delaware
Address: 880 NORTHWOOD BLVD, STE 2, INCLINE VILLAGE, NV, United States, 89451

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
TAX PROJECTS GROUP, LLP 401(K) PLAN 2013 203910851 2014-09-30 TAX PROJECTS GROUP, LLP 9
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2007-01-01
Business code 541211
Sponsor’s telephone number 2163932200
Plan sponsor’s address 230 PARK AVENUE, 10TH FLOOR, NEW YORK, NY, 10169

Signature of

Role Plan administrator
Date 2014-09-30
Name of individual signing GREG ELIAS
Role Employer/plan sponsor
Date 2014-09-30
Name of individual signing GREG ELIAS
TAX PROJECTS GROUP, LLP 401(K) PLAN 2012 203910851 2013-09-30 TAX PROJECTS GROUP, LLP 10
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2007-01-01
Business code 541211
Sponsor’s telephone number 2163932200
Plan sponsor’s address 230 PARK AVENUE, 10TH FLOOR, NEW YORK, NY, 10169

Signature of

Role Plan administrator
Date 2013-09-30
Name of individual signing GREG ELIAS
Role Employer/plan sponsor
Date 2013-09-30
Name of individual signing GREG ELIAS
TAX PROJECTS GROUP, LLP 401(K) PLAN 2011 203910851 2012-10-10 TAX PROJECTS GROUP, LLP 19
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2007-01-01
Business code 541211
Sponsor’s telephone number 2163932200
Plan sponsor’s address 230 PARK AVENUE, 10TH FLOOR, NEW YORK, NY, 10169

Plan administrator’s name and address

Administrator’s EIN 203910851
Plan administrator’s name TAX PROJECTS GROUP, LLP
Plan administrator’s address 230 PARK AVENUE, 10TH FLOOR, NEW YORK, NY, 10169
Administrator’s telephone number 2163932200

Signature of

Role Plan administrator
Date 2012-10-10
Name of individual signing GREG ELIAS
Role Employer/plan sponsor
Date 2012-10-10
Name of individual signing GREG ELIAS

DOS Process Agent

Name Role Address
THE LLC DOS Process Agent 880 NORTHWOOD BLVD, STE 2, INCLINE VILLAGE, NV, United States, 89451

History

Start date End date Type Value
2008-10-31 2022-05-18 Address 1218 CENTRAL AVENUE, SUITE 100, ALBANY, NY, 12205, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
220518003529 2022-05-18 SURRENDER OF AUTHORITY 2022-05-18
121022006221 2012-10-22 BIENNIAL STATEMENT 2012-10-01
101025002727 2010-10-25 BIENNIAL STATEMENT 2010-10-01
081031000770 2008-10-31 APPLICATION OF AUTHORITY 2008-10-31

Date of last update: 03 Feb 2025

Sources: New York Secretary of State