Name: | TAG RENTALS, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 20 Feb 1980 (45 years ago) |
Date of dissolution: | 05 Jul 2023 |
Entity Number: | 609922 |
ZIP code: | 10523 |
County: | Westchester |
Place of Formation: | New York |
Address: | ALPERSON PARTY RENTALS, 107 FAIRVIEW PARK DRIVE, ELMSFORD, NY, United States, 10523 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
THOMAS A. GAGAN, JR | Chief Executive Officer | 107 FAIRVIEW PARK DRIVE, ELMSFORD, NY, United States, 10523 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | ALPERSON PARTY RENTALS, 107 FAIRVIEW PARK DRIVE, ELMSFORD, NY, United States, 10523 |
Start date | End date | Type | Value |
---|---|---|---|
2000-03-22 | 2023-08-28 | Address | 107 FAIRVIEW PARK DRIVE, ELMSFORD, NY, 10523, USA (Type of address: Chief Executive Officer) |
2000-03-22 | 2023-08-28 | Address | ALPERSON PARTY RENTALS, 107 FAIRVIEW PARK DRIVE, ELMSFORD, NY, 10523, USA (Type of address: Service of Process) |
1995-07-05 | 2000-03-22 | Address | 198 N. SAW MILL RIVER ROAD, ELMSFORD, NY, 10523, USA (Type of address: Principal Executive Office) |
1995-07-05 | 2000-03-22 | Address | 198 N. SAW MILL RIVER ROAD, ELMSFORD, NY, 10523, USA (Type of address: Chief Executive Officer) |
1995-07-05 | 2000-03-22 | Address | 198 NORTH SAW MILL RIVER ROAD, ELMSFORD, NY, 10523, 3508, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
230828000638 | 2023-07-05 | CERTIFICATE OF DISSOLUTION-CANCELLATION | 2023-07-05 |
140422002332 | 2014-04-22 | BIENNIAL STATEMENT | 2014-02-01 |
120402002555 | 2012-04-02 | BIENNIAL STATEMENT | 2012-02-01 |
100316002059 | 2010-03-16 | BIENNIAL STATEMENT | 2010-02-01 |
080219002837 | 2008-02-19 | BIENNIAL STATEMENT | 2008-02-01 |
Date of last update: 17 Mar 2025
Sources: New York Secretary of State