Search icon

PROPERTY TAX SAVERS, INC.

Company Details

Name: PROPERTY TAX SAVERS, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 11 Mar 1992 (33 years ago)
Date of dissolution: 19 Apr 2023
Entity Number: 1619878
ZIP code: 10507
County: Westchester
Place of Formation: New York
Address: 107 STONE BRIDGE LANE, BEDFORD HILLS, NY, United States, 10507

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 107 STONE BRIDGE LANE, BEDFORD HILLS, NY, United States, 10507

Chief Executive Officer

Name Role Address
DALE JOAN YOUNG Chief Executive Officer 107 STONE BRIDGE LANE, BEDFORD HILLS, NY, United States, 10507

History

Start date End date Type Value
2004-03-29 2023-07-24 Address 107 STONE BRIDGE LANE, BEDFORD HILLS, NY, 10507, USA (Type of address: Chief Executive Officer)
2004-03-29 2023-07-24 Address 107 STONE BRIDGE LANE, BEDFORD HILLS, NY, 10507, USA (Type of address: Service of Process)
1993-06-09 2004-03-29 Address 117 GRAND BOULEVARD, SCARSDALE, NY, 10583, USA (Type of address: Chief Executive Officer)
1993-06-09 2004-03-29 Address 117 GRAND BOULEVARD, SCARSDALE, NY, 10583, USA (Type of address: Principal Executive Office)
1992-03-11 2023-04-19 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0

Filings

Filing Number Date Filed Type Effective Date
230724003021 2023-04-19 CERTIFICATE OF DISSOLUTION-CANCELLATION 2023-04-19
120503003187 2012-05-03 BIENNIAL STATEMENT 2012-03-01
080508003317 2008-05-08 BIENNIAL STATEMENT 2008-03-01
060504002841 2006-05-04 BIENNIAL STATEMENT 2006-03-01
040329002330 2004-03-29 BIENNIAL STATEMENT 2004-03-01

Date of last update: 15 Mar 2025

Sources: New York Secretary of State