Name: | E-Z TAX, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 19 Mar 1993 (32 years ago) |
Entity Number: | 1711759 |
ZIP code: | 33437 |
County: | New York |
Place of Formation: | New York |
Principal Address: | 10042 Diamond Lake Rd., Boynton Beach, FL, United States, 33437 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
EPHRAM POLLACK | Chief Executive Officer | 10042 DIAMOND LAKE RD., BOYNTON BEACH, FL, United States, 33437 |
Name | Role | Address |
---|---|---|
EPHRAM POLLACK | DOS Process Agent | 10042 Diamond Lake Rd., Boynton Beach, FL, United States, 33437 |
Start date | End date | Type | Value |
---|---|---|---|
2025-03-01 | 2025-03-01 | Address | 10042 DIAMOND LAKE RD., BOYNTON BEACH, FL, 33437, USA (Type of address: Chief Executive Officer) |
2025-03-01 | 2025-03-01 | Address | 10042 DIAMOND LAKE R, BOYNTON BEACH, FL, 33437, USA (Type of address: Chief Executive Officer) |
2025-03-01 | 2025-03-01 | Address | 376 CENTRAL AVE, 2F, LAWRENCE, NY, 11559, USA (Type of address: Chief Executive Officer) |
2023-03-30 | 2023-03-30 | Address | 376 CENTRAL AVE, 2F, LAWRENCE, NY, 11559, USA (Type of address: Chief Executive Officer) |
2023-03-30 | 2023-03-30 | Address | 10042 DIAMOND LAKE R, BOYNTON BEACH, FL, 33437, USA (Type of address: Chief Executive Officer) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
250301050128 | 2025-03-01 | BIENNIAL STATEMENT | 2025-03-01 |
230330001898 | 2023-03-30 | BIENNIAL STATEMENT | 2023-03-01 |
210302060853 | 2021-03-02 | BIENNIAL STATEMENT | 2021-03-01 |
190305061186 | 2019-03-05 | BIENNIAL STATEMENT | 2019-03-01 |
170303006621 | 2017-03-03 | BIENNIAL STATEMENT | 2017-03-01 |
Date of last update: 15 Mar 2025
Sources: New York Secretary of State