Search icon

ELITE TAX SERVICE, INC.

Company Details

Name: ELITE TAX SERVICE, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 14 May 1992 (33 years ago)
Entity Number: 1636723
ZIP code: 10001
County: New York
Place of Formation: New York
Address: 121 WEST 27 STREET, 1003A, NEW YORK, NY, United States, 10001

Shares Details

Shares issued 100

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
SCOTT RODABAUGH Chief Executive Officer 170 WEST 23RD ST, APT 6M, NEW YORK, NY, United States, 10001

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 121 WEST 27 STREET, 1003A, NEW YORK, NY, United States, 10001

History

Start date End date Type Value
2004-06-08 2010-02-18 Address 170 W 23RD ST, 6M, NEW YORK, NY, 10011, 2408, USA (Type of address: Chief Executive Officer)
1998-05-12 2004-06-08 Address 170 WEST 23 STREET, 5P, NEW YORK, NY, 10001, 2408, USA (Type of address: Chief Executive Officer)
1993-07-19 1998-05-12 Address 848 43RD STREET #22, BROOKLYN, NY, 11232, USA (Type of address: Chief Executive Officer)
1993-07-19 1998-05-12 Address 170 WEST 23RD STREET #5-P, NEW YORK, NY, 10011, USA (Type of address: Principal Executive Office)
1993-07-19 1998-05-12 Address 170 WEST 23RD STREET, SUITE 5-P, NEW YORK, NY, 10011, USA (Type of address: Service of Process)
1992-05-14 1993-07-19 Address 170 WEST 23 STREET / SUITE 5-P, NEW YORK, NY, 10011, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
100218002001 2010-02-18 AMENDMENT TO BIENNIAL STATEMENT 2008-05-01
080820003028 2008-08-20 BIENNIAL STATEMENT 2008-05-01
040608002261 2004-06-08 BIENNIAL STATEMENT 2004-05-01
020605002318 2002-06-05 BIENNIAL STATEMENT 2002-05-01
000522002084 2000-05-22 BIENNIAL STATEMENT 2000-05-01
980512002585 1998-05-12 BIENNIAL STATEMENT 1998-05-01
960528002685 1996-05-28 BIENNIAL STATEMENT 1996-05-01
930719002597 1993-07-19 BIENNIAL STATEMENT 1993-05-01
920514000508 1992-05-14 CERTIFICATE OF INCORPORATION 1992-05-14

Date of last update: 26 Feb 2025

Sources: New York Secretary of State