Search icon

J & I TAX SERVICES, INC.

Company claim

Is this your business?

Get access!

Company Details

Name: J & I TAX SERVICES, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 14 Jul 1989 (36 years ago)
Date of dissolution: 03 Oct 2019
Entity Number: 1368615
ZIP code: 11235
County: Kings
Place of Formation: New York
Address: C/O JACK KLEYMAN, 415 BRIGHTON BEACH AVE 2 FL, BROOKLYN, NY, United States, 11235

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
JACK KLEYMAN Chief Executive Officer 415 BRIGHTON BEACH AVE, 2 FL, BROOKLYN, NY, United States, 11235

DOS Process Agent

Name Role Address
J & I TAX SERVICES, INC. DOS Process Agent C/O JACK KLEYMAN, 415 BRIGHTON BEACH AVE 2 FL, BROOKLYN, NY, United States, 11235

History

Start date End date Type Value
1997-07-08 2017-07-03 Address C/O JACK KLEYMAN, 3072 BRIGHTON 1ST STREET, BROOKLYN, NY, 11235, USA (Type of address: Principal Executive Office)
1997-07-08 2017-07-03 Address 3072 BRIGHTON 1ST STREET, BROOKLYN, NY, 11235, USA (Type of address: Chief Executive Officer)
1997-07-08 2017-07-03 Address C/O JACK KLEYMAN, 3072 BRIGHTON 1ST STREET, BROOKLYN, NY, 11235, USA (Type of address: Service of Process)
1993-06-08 1997-07-08 Address 223 BRIGHTON BEACH AVENUE, BROOKLYN, NY, 11235, USA (Type of address: Chief Executive Officer)
1993-06-08 1997-07-08 Address C/O JACK KLEYMAN, 223 BRIGHTON BEACH AVENUE, BROOKLYN, NY, 11235, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
191003000691 2019-10-03 CERTIFICATE OF DISSOLUTION 2019-10-03
170703007141 2017-07-03 BIENNIAL STATEMENT 2017-07-01
130807002427 2013-08-07 BIENNIAL STATEMENT 2013-07-01
110722002147 2011-07-22 BIENNIAL STATEMENT 2011-07-01
090703002416 2009-07-03 BIENNIAL STATEMENT 2009-07-01

Complaints

Start date End date Type Satisafaction Restitution Result
2015-04-08 2015-05-08 Misrepresentation No 0.00 Advised to Sue

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
2775515 OL VIO INVOICED 2018-04-12 175 OL - Other Violation
149904 CL VIO INVOICED 2011-05-02 600 CL - Consumer Law Violation

Issued Charges

Date Outcome Charge Charge count Counts sellted Counts guilty Counts not guilty
2018-03-08 Pleaded Tax preparer fails to post required disclosure(s) in every language which the tax preparer uses to attract customers 1 1 No data No data

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 16 Mar 2025

Sources: New York Secretary of State