PERSONALIZED ACCOUNTING TOTAL SERVICES, INC.

Name: | PERSONALIZED ACCOUNTING TOTAL SERVICES, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 26 Jan 1993 (33 years ago) |
Entity Number: | 1697558 |
ZIP code: | 10001 |
County: | New York |
Place of Formation: | New York |
Address: | 494 8th Ave, STE 802, west new york, NY, United States, 10001 |
Principal Address: | 494 8TH AVE, SUITE 802, NEW YORK, NY, United States, 10001 |
Shares Details
Shares issued 100
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
patricia smalls | Agent | 494 eighth avenue, suite 802, NEW YORK, NY, 10001 |
Name | Role | Address |
---|---|---|
PATRICIA SMALLS | Chief Executive Officer | 494 8TH AVE, SUITE 802, NEW YORK, NY, United States, 10001 |
Name | Role | Address |
---|---|---|
PATRICIA SMALLS | DOS Process Agent | 494 8th Ave, STE 802, west new york, NY, United States, 10001 |
Start date | End date | Type | Value |
---|---|---|---|
2021-10-08 | 2021-11-08 | Shares | Share type: NO PAR VALUE, Number of shares: 100, Par value: 0 |
2005-01-25 | 2021-10-08 | Address | NONE, NONE, 00000, YYY (Type of address: Chief Executive Officer) |
2003-01-23 | 2021-10-08 | Address | 1501 BROADWAY SUITE 1503, NEW YORK, NY, 10036, USA (Type of address: Service of Process) |
2003-01-23 | 2005-01-25 | Address | NONE, NONE, NONE, NY, 00000, USA (Type of address: Chief Executive Officer) |
1999-01-13 | 2003-01-23 | Address | 15 E 40TH ST, STE 905, NEW YORK, NY, 10016, USA (Type of address: Chief Executive Officer) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
230101000624 | 2023-01-01 | BIENNIAL STATEMENT | 2023-01-01 |
211014002237 | 2021-10-14 | BIENNIAL STATEMENT | 2021-10-14 |
211008000194 | 2021-10-08 | CERTIFICATE OF CHANGE BY ENTITY | 2021-10-08 |
081230002825 | 2008-12-30 | BIENNIAL STATEMENT | 2009-01-01 |
070301002403 | 2007-03-01 | BIENNIAL STATEMENT | 2007-01-01 |
This company hasn't received any reviews.
Date of last update: 15 Mar 2025
Sources: New York Secretary of State