Search icon

TAAG, INC.

Headquarter
Company claim

Is this your business?

Get access!

Company Details

Name: TAAG, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 20 Nov 1947 (78 years ago)
Date of dissolution: 15 Mar 2000
Entity Number: 80957
ZIP code: 02139
County: New York
Place of Formation: New York
Address: 639 MASS AVE, CAMBRIDGE, MA, United States, 02139
Principal Address: 639 MASS AVENUE, CAMBRIDGE, MA, United States, 02139

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 639 MASS AVE, CAMBRIDGE, MA, United States, 02139

Agent

Name Role Address
C T CORPORATION SYSTEM Agent 111 EIGHTH AVENUE, NEW YORK, NY, 10011

Chief Executive Officer

Name Role Address
DAVID J MCGRATH JR Chief Executive Officer 639 MASS AVE, CAMBRIDGE, MA, United States, 02139

Links between entities

Type:
Headquarter of
Company Number:
000-801-100
State:
Alabama
Alabama profile:
Type:
Headquarter of
Company Number:
849101
State:
FLORIDA
FLORIDA profile:

History

Start date End date Type Value
1993-01-11 1993-11-17 Address 639 MASS AVE, CAMBRIDGE, MA, 02139, USA (Type of address: Principal Executive Office)
1992-06-16 1999-09-16 Address 1633 BROADWAY, NEW YORK, NY, 10019, USA (Type of address: Registered Agent)
1992-06-16 1993-01-11 Address 1633 BROADWAY, NEW YORK, NY, 10019, USA (Type of address: Service of Process)
1982-09-27 1992-06-16 Address 122 E. 42ND ST., NEW YORK, NY, 10168, USA (Type of address: Service of Process)
1947-11-20 1982-09-27 Address 161-19 JAMAICA AVE., JAMAICA, NY, 11432, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
000315000242 2000-03-15 CERTIFICATE OF MERGER 2000-03-15
990916001150 1999-09-16 CERTIFICATE OF CHANGE 1999-09-16
931117002201 1993-11-17 BIENNIAL STATEMENT 1993-11-01
930111002449 1993-01-11 BIENNIAL STATEMENT 1992-11-01
920616000166 1992-06-16 CERTIFICATE OF CHANGE 1992-06-16

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 19 Mar 2025

Sources: New York Secretary of State