Search icon

MANY HAPPY RETURNS TAX SERVICE INC.

Company claim

Is this your business?

Get access!

Company Details

Name: MANY HAPPY RETURNS TAX SERVICE INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 23 Feb 1990 (35 years ago)
Date of dissolution: 27 Oct 2022
Entity Number: 1425081
ZIP code: 10306
County: Richmond
Place of Formation: New York
Address: 91A LINCOLN AVENUE, STATEN ISLAND, NY, United States, 10306
Principal Address: 95 LINCOLN AVE, STATEN ISLAND, NY, United States, 10306

Shares Details

Shares issued 400

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 91A LINCOLN AVENUE, STATEN ISLAND, NY, United States, 10306

Chief Executive Officer

Name Role Address
HELEN SCHELP Chief Executive Officer 379 CHELSEA ST, STATEN ISLAND, NY, United States, 10307

Form 5500 Series

Employer Identification Number (EIN):
133562247
Plan Year:
2015
Number Of Participants:
4
Sponsors Telephone Number:
Plan Year:
2014
Number Of Participants:
4
Sponsors Telephone Number:
Plan Year:
2013
Number Of Participants:
4
Sponsors Telephone Number:
Plan Year:
2012
Number Of Participants:
4
Sponsors Telephone Number:
Plan Year:
2011
Number Of Participants:
4
Sponsors Telephone Number:

History

Start date End date Type Value
2014-04-10 2023-06-04 Address 91A LINCOLN AVENUE, STATEN ISLAND, NY, 10306, USA (Type of address: Service of Process)
2000-02-28 2023-06-04 Address 379 CHELSEA ST, STATEN ISLAND, NY, 10307, USA (Type of address: Chief Executive Officer)
1998-03-04 2000-02-28 Address 95 LINCOLN AVE, STATEN ISLAND, NY, 10306, USA (Type of address: Chief Executive Officer)
1996-11-08 2022-10-27 Shares Share type: NO PAR VALUE, Number of shares: 400, Par value: 0
1994-03-21 1998-03-04 Address 95 LINCOLN AVENUE, STATEN ISLAND, NY, 10306, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
230604000159 2022-10-27 CERTIFICATE OF DISSOLUTION-CANCELLATION 2022-10-27
140410002028 2014-04-10 BIENNIAL STATEMENT 2014-02-01
120312002560 2012-03-12 BIENNIAL STATEMENT 2012-02-01
100312002939 2010-03-12 BIENNIAL STATEMENT 2010-02-01
080211002792 2008-02-11 BIENNIAL STATEMENT 2008-02-01

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 16 Mar 2025

Sources: New York Secretary of State