Name: | UNITED INCOME TAX SERVICE, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 20 Mar 1989 (36 years ago) |
Date of dissolution: | 21 Jun 2021 |
Entity Number: | 1336070 |
ZIP code: | 98365 |
County: | Ulster |
Place of Formation: | New York |
Address: | 241 MOUNT CONSTANCE WAY, PORT LUDLOW, WA, United States, 98365 |
Principal Address: | 241 MT CONSTANCE WAY, PORT LUDLOW, WA, United States, 98365 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
UNITED INCOME TAX SERVICE, INC. | DOS Process Agent | 241 MOUNT CONSTANCE WAY, PORT LUDLOW, WA, United States, 98365 |
Name | Role | Address |
---|---|---|
DARYLANNE C. GRASSI | Chief Executive Officer | 241 MT CONSTANCE WAY, PORT LUDLOW, WA, United States, 98365 |
Start date | End date | Type | Value |
---|---|---|---|
2021-03-01 | 2021-09-24 | Address | 241 MOUNT CONSTANCE WAY, PORT LUDLOW, WA, 98365, USA (Type of address: Service of Process) |
2016-12-27 | 2021-03-01 | Address | 241 MT CONSTANCE WAY, PORT LUDLOW, WA, 98365, USA (Type of address: Service of Process) |
2016-12-27 | 2021-09-24 | Address | 241 MT CONSTANCE WAY, PORT LUDLOW, WA, 98365, USA (Type of address: Chief Executive Officer) |
2013-04-02 | 2016-12-27 | Address | 5145 KAPIOLANI LOOP, PRINCEVILLE, HI, 96722, USA (Type of address: Principal Executive Office) |
2011-04-12 | 2013-04-02 | Address | 5145 KAPIOLANI LOOP, PRINCEVILLE, HI, 96722, USA (Type of address: Principal Executive Office) |
2007-03-27 | 2011-04-12 | Address | 3830 EDWARD RD, UNIT 8B, PRINCEVILLE, HI, 96722, USA (Type of address: Principal Executive Office) |
2007-03-27 | 2016-12-27 | Address | PO BOX 223178, PRINCEVILLE, HI, 96722, USA (Type of address: Chief Executive Officer) |
2007-03-27 | 2016-12-27 | Address | PO BOX 223178, PRINCEVILLE, HI, 96722, USA (Type of address: Service of Process) |
2003-03-03 | 2007-03-27 | Address | 563 POPLETOWN ROAD, ULSTER PARK, NY, 12487, USA (Type of address: Service of Process) |
2003-03-03 | 2007-03-27 | Address | 563 POPLETOWN ROAD, ULSTER PARK, NY, 12487, USA (Type of address: Principal Executive Office) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
210924000352 | 2021-06-21 | CERTIFICATE OF DISSOLUTION-CANCELLATION | 2021-06-21 |
210301060927 | 2021-03-01 | BIENNIAL STATEMENT | 2021-03-01 |
190306060809 | 2019-03-06 | BIENNIAL STATEMENT | 2019-03-01 |
170602006987 | 2017-06-02 | BIENNIAL STATEMENT | 2017-03-01 |
161227006155 | 2016-12-27 | BIENNIAL STATEMENT | 2015-03-01 |
130402002198 | 2013-04-02 | BIENNIAL STATEMENT | 2013-03-01 |
110412002849 | 2011-04-12 | BIENNIAL STATEMENT | 2011-03-01 |
090224002897 | 2009-02-24 | BIENNIAL STATEMENT | 2009-03-01 |
070327002662 | 2007-03-27 | BIENNIAL STATEMENT | 2007-03-01 |
050505002803 | 2005-05-05 | BIENNIAL STATEMENT | 2005-03-01 |
Date of last update: 23 Jan 2025
Sources: New York Secretary of State