Name: | EPS TAX INTERNATIONAL, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 13 Sep 1991 (34 years ago) |
Entity Number: | 1575188 |
ZIP code: | 10022 |
County: | Albany |
Place of Formation: | New York |
Address: | 575 MADISON AVE, 10TH FLR, NEW YORK, NY, United States, 10022 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 575 MADISON AVE, 10TH FLR, NEW YORK, NY, United States, 10022 |
Name | Role | Address |
---|---|---|
SEAN O'BRIEN | Chief Executive Officer | 575 MADISON AVE, 10TH FLR, NEW YORK, NY, United States, 10022 |
Start date | End date | Type | Value |
---|---|---|---|
2021-07-13 | 2021-07-13 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
1999-05-17 | 1999-10-20 | Address | 575 MADISON AVE, 10TH FL, NEW YORK, NY, 12828, USA (Type of address: Chief Executive Officer) |
1999-05-17 | 1999-10-20 | Address | 575 MADISON AVE, 10TH FL, NEW YORK, NY, 12828, USA (Type of address: Service of Process) |
1999-05-17 | 1999-10-20 | Address | 575 MADISON AVE, 10TH FL, NEW YORK, NY, 12828, USA (Type of address: Principal Executive Office) |
1993-07-21 | 1999-05-17 | Address | 74 CHAPEL STREET, SUITE 6, ALBANY, NY, 12207, USA (Type of address: Chief Executive Officer) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
060217002368 | 2006-02-17 | BIENNIAL STATEMENT | 2005-09-01 |
030912002052 | 2003-09-12 | BIENNIAL STATEMENT | 2003-09-01 |
010823002120 | 2001-08-23 | BIENNIAL STATEMENT | 2001-09-01 |
991028000299 | 1999-10-28 | CERTIFICATE OF AMENDMENT | 1999-10-28 |
991020002211 | 1999-10-20 | BIENNIAL STATEMENT | 1999-09-01 |
Date of last update: 15 Mar 2025
Sources: New York Secretary of State