TAGGA MEDIA LIMITED

Name: | TAGGA MEDIA LIMITED |
Jurisdiction: | New York |
Legal type: | FOREIGN BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 22 Mar 2011 (14 years ago) |
Date of dissolution: | 30 Mar 2016 |
Entity Number: | 4070878 |
ZIP code: | 10005 |
County: | New York |
Place of Formation: | Delaware |
Address: | 28 LIBERTY ST., NEW YORK, NY, United States, 10005 |
Principal Address: | 320-611 ALEXANDER ST., VANCOUVER, BC, Canada, V6A-1E1 |
Name | Role | Address |
---|---|---|
NATIONAL REGISTERED AGENTS, INC. | DOS Process Agent | 28 LIBERTY ST., NEW YORK, NY, United States, 10005 |
Name | Role | Address |
---|---|---|
AMIELLE LAKE | Chief Executive Officer | 320-611 ALEXANDER ST., VANCOUVER, BC, Canada, V6A-1E1 |
Start date | End date | Type | Value |
---|---|---|---|
2013-04-19 | 2015-04-14 | Address | 210 - 807 POWELL ST., VANCOUVER, CAN (Type of address: Chief Executive Officer) |
2013-04-19 | 2015-04-14 | Address | 210 - 807 POWELL ST., VANCOUVER, CAN (Type of address: Principal Executive Office) |
2012-10-10 | 2019-01-28 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process) |
2011-03-22 | 2012-10-10 | Address | 875 AVENUE OF THE AMERICAS, SUITE 501, NEW YORK, NY, 10001, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
SR-102587 | 2019-01-28 | CERTIFICATE OF CHANGE (BY AGENT) | 2019-01-28 |
160330000071 | 2016-03-30 | CERTIFICATE OF TERMINATION | 2016-03-30 |
150414006266 | 2015-04-14 | BIENNIAL STATEMENT | 2015-03-01 |
130419006194 | 2013-04-19 | BIENNIAL STATEMENT | 2013-03-01 |
121010000733 | 2012-10-10 | CERTIFICATE OF CHANGE (BY AGENT) | 2012-10-10 |
This company hasn't received any reviews.
Date of last update: 27 Mar 2025
Sources: New York Secretary of State