Search icon

TAG RENTALS, INC.

Company Details

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

Chief Executive Officer

Name Role Address
THOMAS A. GAGAN, JR Chief Executive Officer 107 FAIRVIEW PARK DRIVE, ELMSFORD, NY, United States, 10523

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent ALPERSON PARTY RENTALS, 107 FAIRVIEW PARK DRIVE, ELMSFORD, NY, United States, 10523

Form 5500 Series

Employer Identification Number (EIN):
133015229
Plan Year:
2020
Number Of Participants:
31
Sponsors Telephone Number:
Plan Year:
2019
Number Of Participants:
37
Sponsors Telephone Number:
Plan Year:
2019
Number Of Participants:
37
Sponsors Telephone Number:
Plan Year:
2018
Number Of Participants:
33
Sponsors Telephone Number:
Plan Year:
2017
Number Of Participants:
42
Sponsors Telephone Number:

History

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)

Filings

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