New York State Department of State
State Tax Warrant Notice System
Taxpayer Names


Please note that this record report has been generated by an independent searcher, using the Department of State's, State Tax Warrant Notice On-Line Database. If you have questions about the accuracy of the tax warrant information, please contact the Department of Taxation and Finance.


Taxpayer Name(s) Selected: City specified in warrant address record of Taxpayer Searched: County specified in warrant of Taxpayer Searched:
156 FOURTH STREET INCORPORATED TROYNot Applicable


Your name selection(s) has returned 5 State Tax Lien Notice histories.






Warrant ID# : E-039512468-W001-3
Name of Taxpayer as appears on warrant Address of Taxpayer as appears on warrant
156 FOURTH STREET INCORPORATED
TRADING AS
THE BROWN BAG
156 4TH ST FL 1
TROY, NY 12180-4156
Date Warrant docketed by county clerk County where Warrant is docketed Tax Liability amount as appears on Warrant Date notice of tax warrant, amendment, vacation or satisfaction was filed by the Department of Taxation and Finance with the Department of State. Date Warrant satisfaction docketed by county clerk Date Warrant Vacate Notice docketed by county clerk Date Warrant amendment docketed by county clerk Date Warrant expired
September 23, 2013RENSSELAER$23,045.92 October 02, 2013      
 
Name of Taxpayer as appears on warrant Address of Taxpayer as appears on warrant
156 FOURTH STREET INCORPORATED
TRADING AS
THE BROWN BAG
156 4TH ST FL 1
TROY, NY 12180-4156
Date Warrant docketed by county clerk County where Warrant is docketed Tax Liability amount as appears on Warrant Date notice of tax warrant, amendment, vacation or satisfaction was filed by the Department of Taxation and Finance with the Department of State. Date Warrant satisfaction docketed by county clerk Date Warrant Vacate Notice docketed by county clerk Date Warrant amendment docketed by county clerk Date Warrant expired
September 23, 2013RENSSELAER$23,045.92 September 10, 2021  September 08, 2021    
 



Warrant ID# : E-039512468-W004-6
Name of Taxpayer as appears on warrant Address of Taxpayer as appears on warrant
156 FOURTH STREET INCORPORATED
TRADING AS
THE BROWN BAG
156 4TH ST FL 1
TROY, NY 12180-4156
Date Warrant docketed by county clerk County where Warrant is docketed Tax Liability amount as appears on Warrant Date notice of tax warrant, amendment, vacation or satisfaction was filed by the Department of Taxation and Finance with the Department of State. Date Warrant satisfaction docketed by county clerk Date Warrant Vacate Notice docketed by county clerk Date Warrant amendment docketed by county clerk Date Warrant expired
February 01, 2017RENSSELAER$21,426.67 February 13, 2017      
 
Name of Taxpayer as appears on warrant Address of Taxpayer as appears on warrant
156 FOURTH STREET INCORPORATED
TRADING AS
THE BROWN BAG
156 4TH ST FL 1
TROY, NY 12180-4156
Date Warrant docketed by county clerk County where Warrant is docketed Tax Liability amount as appears on Warrant Date notice of tax warrant, amendment, vacation or satisfaction was filed by the Department of Taxation and Finance with the Department of State. Date Warrant satisfaction docketed by county clerk Date Warrant Vacate Notice docketed by county clerk Date Warrant amendment docketed by county clerk Date Warrant expired
February 01, 2017RENSSELAER$21,426.67 September 10, 2021  September 08, 2021    
 



Warrant ID# : E-009507425-W021-5
Name of Taxpayer as appears on warrant Address of Taxpayer as appears on warrant
TERRENCE A MATTHEWS JR
INDIVIDUALLY AND AS A RESPONSIBLE PERSON OF
156 FOURTH STREET INCORPORATED
82 FERRY ST 2ND FLOOR
TROY, NY 12180-4169
Date Warrant docketed by county clerk County where Warrant is docketed Tax Liability amount as appears on Warrant Date notice of tax warrant, amendment, vacation or satisfaction was filed by the Department of Taxation and Finance with the Department of State. Date Warrant satisfaction docketed by county clerk Date Warrant Vacate Notice docketed by county clerk Date Warrant amendment docketed by county clerk Date Warrant expired
February 13, 2017RENSSELAER$22,800.57 February 22, 2017      
 
Name of Taxpayer as appears on warrant Address of Taxpayer as appears on warrant
TERRENCE A MATTHEWS JR
INDIVIDUALLY AND AS A RESPONSIBLE PERSON OF
156 FOURTH STREET INCORPORATED
82 FERRY ST 2ND FLOOR
TROY, NY 12180-4169
Date Warrant docketed by county clerk County where Warrant is docketed Tax Liability amount as appears on Warrant Date notice of tax warrant, amendment, vacation or satisfaction was filed by the Department of Taxation and Finance with the Department of State. Date Warrant satisfaction docketed by county clerk Date Warrant Vacate Notice docketed by county clerk Date Warrant amendment docketed by county clerk Date Warrant expired
February 13, 2017RENSSELAER$22,800.57 September 10, 2021  September 08, 2021    
 



Warrant ID# : E-009507425-W024-8
Name of Taxpayer as appears on warrant Address of Taxpayer as appears on warrant
TERRENCE A MATTHEWS JR
INDIVIDUALLY AND AS A RESPONSIBLE PERSON OF
156 FOURTH STREET INCORPORATED
82 FERRY ST APT 2
TROY, NY 12180-4169
Date Warrant docketed by county clerk County where Warrant is docketed Tax Liability amount as appears on Warrant Date notice of tax warrant, amendment, vacation or satisfaction was filed by the Department of Taxation and Finance with the Department of State. Date Warrant satisfaction docketed by county clerk Date Warrant Vacate Notice docketed by county clerk Date Warrant amendment docketed by county clerk Date Warrant expired
January 04, 2018RENSSELAER$16,607.34 January 18, 2018      
 
Name of Taxpayer as appears on warrant Address of Taxpayer as appears on warrant
TERRENCE A MATTHEWS JR
INDIVIDUALLY AND AS A RESPONSIBLE PERSON OF
156 FOURTH STREET INCORPORATED
82 FERRY ST APT 2
TROY, NY 12180-4169
Date Warrant docketed by county clerk County where Warrant is docketed Tax Liability amount as appears on Warrant Date notice of tax warrant, amendment, vacation or satisfaction was filed by the Department of Taxation and Finance with the Department of State. Date Warrant satisfaction docketed by county clerk Date Warrant Vacate Notice docketed by county clerk Date Warrant amendment docketed by county clerk Date Warrant expired
January 04, 2018RENSSELAER$16,607.34 September 10, 2021  September 08, 2021    
 



Warrant ID# : E-039512468-W005-1
Name of Taxpayer as appears on warrant Address of Taxpayer as appears on warrant
156 FOURTH STREET INCORPORATED 156 4TH ST FL 1
TROY, NY 12180-4156
Date Warrant docketed by county clerk County where Warrant is docketed Tax Liability amount as appears on Warrant Date notice of tax warrant, amendment, vacation or satisfaction was filed by the Department of Taxation and Finance with the Department of State. Date Warrant satisfaction docketed by county clerk Date Warrant Vacate Notice docketed by county clerk Date Warrant amendment docketed by county clerk Date Warrant expired
May 08, 2018RENSSELAER$9,277.84 May 15, 2018      
 
Name of Taxpayer as appears on warrant Address of Taxpayer as appears on warrant
156 FOURTH STREET INCORPORATED 156 4TH ST FL 1
TROY, NY 12180-4156
Date Warrant docketed by county clerk County where Warrant is docketed Tax Liability amount as appears on Warrant Date notice of tax warrant, amendment, vacation or satisfaction was filed by the Department of Taxation and Finance with the Department of State. Date Warrant satisfaction docketed by county clerk Date Warrant Vacate Notice docketed by county clerk Date Warrant amendment docketed by county clerk Date Warrant expired
May 08, 2018RENSSELAER$9,277.84 September 10, 2021  September 08, 2021    
 

Printing Search Results

In some cases, one or more of the items that appear in the on-screen display of State Tax Warrant Notice search results may be dropped when the search results are printed in hard copy.

Users are cautioned to compare the on-screen display with the printed hard copy. If items are missing from your printed hard copy, you may wish to adjust your printer settings (font, line spacing, etc.) to obtain complete results in hard copy form.



* Filed with Department of State on or prior to implementation of electronic filing system, January 8, 2004. Dates for filings made prior to January 8, 2004 must be derived from paper filings and should be obtained from the Department of Taxation and Finance.





[ Division of Corporations, State Records and UCC Home Page ] [ NYS Department of State Home Page ]