Name: | TAX TOWN OF BROOKLYN INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 09 Jan 1989 (36 years ago) |
Entity Number: | 1313817 |
ZIP code: | 10314 |
County: | Kings |
Place of Formation: | New York |
Address: | 115 MULBERRY AVENUE, STATEN ISLAND, NY, United States, 10314 |
Principal Address: | 70 AVENUE U, BROOKLYN, NY, United States, 11223 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
TAX TOWN OF BROOKLYN INC. | DOS Process Agent | 115 MULBERRY AVENUE, STATEN ISLAND, NY, United States, 10314 |
Name | Role | Address |
---|---|---|
MICHAEL SILEO | Chief Executive Officer | 115 MULBERRY AVENUE, STATEN ISLAND, NY, United States, 10314 |
Start date | End date | Type | Value |
---|---|---|---|
2007-01-19 | 2020-10-20 | Address | 2138 86TH STREET, BROOKLYN, NY, 11214, USA (Type of address: Service of Process) |
1989-01-09 | 2007-01-19 | Address | 2138 86TH ST., BROOKLYN, NY, 11214, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
201020060478 | 2020-10-20 | BIENNIAL STATEMENT | 2019-01-01 |
070119002138 | 2007-01-19 | BIENNIAL STATEMENT | 2007-01-01 |
050302002814 | 2005-03-02 | BIENNIAL STATEMENT | 2005-01-01 |
990304002269 | 1999-03-04 | BIENNIAL STATEMENT | 1999-01-01 |
970402002834 | 1997-04-02 | BIENNIAL STATEMENT | 1997-01-01 |
Date of last update: 16 Mar 2025
Sources: New York Secretary of State