Search icon

EPS TAX INTERNATIONAL, INC.

Company Details

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

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 575 MADISON AVE, 10TH FLR, NEW YORK, NY, United States, 10022

Chief Executive Officer

Name Role Address
SEAN O'BRIEN Chief Executive Officer 575 MADISON AVE, 10TH FLR, NEW YORK, NY, United States, 10022

Form 5500 Series

Employer Identification Number (EIN):
141750919
Plan Year:
2022
Number Of Participants:
1
Sponsors Telephone Number:
Plan Year:
2021
Number Of Participants:
2
Sponsors Telephone Number:

History

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)

Filings

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