Search icon

TAX CORRECTION AGENCY, INC.

Company Details

Name: TAX CORRECTION AGENCY, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 26 Aug 1991 (34 years ago)
Date of dissolution: 15 Apr 2023
Entity Number: 1571054
ZIP code: 11779
County: Suffolk
Place of Formation: New York
Address: 50 TRADE ZONE CT, RONKONKOMA, NY, United States, 11779

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
PETER NORBERTO Chief Executive Officer 50 TRADE ZONE CT, RONKONKOMA, NY, United States, 11779

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 50 TRADE ZONE CT, RONKONKOMA, NY, United States, 11779

Form 5500 Series

Employer Identification Number (EIN):
113092615
Plan Year:
2013
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:
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
2024-12-14 2025-02-20 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2024-10-01 2024-12-14 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2024-09-20 2024-10-01 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2024-09-10 2024-09-20 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2024-08-12 2024-09-10 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0

Filings

Filing Number Date Filed Type Effective Date
230415007298 2023-01-09 CERTIFICATE OF DISSOLUTION-CANCELLATION 2023-01-09
130830006045 2013-08-30 BIENNIAL STATEMENT 2013-08-01
110823002547 2011-08-23 BIENNIAL STATEMENT 2011-08-01
090818002641 2009-08-18 BIENNIAL STATEMENT 2009-08-01
070813002983 2007-08-13 BIENNIAL STATEMENT 2007-08-01

Date of last update: 15 Mar 2025

Sources: New York Secretary of State