Search icon

E-Z TAX, INC.

Company Details

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

Chief Executive Officer

Name Role Address
EPHRAM POLLACK Chief Executive Officer 10042 DIAMOND LAKE RD., BOYNTON BEACH, FL, United States, 33437

DOS Process Agent

Name Role Address
EPHRAM POLLACK DOS Process Agent 10042 Diamond Lake Rd., Boynton Beach, FL, United States, 33437

History

Start date End date Type Value
2025-03-01 2025-03-01 Address 376 CENTRAL AVE, 2F, LAWRENCE, NY, 11559, 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 10042 DIAMOND LAKE RD., BOYNTON BEACH, FL, 33437, 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)
2023-03-30 2025-03-01 Address 10042 Diamond Lake R, Boynton Beach, FL, 33437, USA (Type of address: Service of Process)
2023-03-30 2023-03-30 Address 376 CENTRAL AVE, 2F, LAWRENCE, NY, 11559, USA (Type of address: Chief Executive Officer)
2023-03-30 2025-03-01 Address 10042 DIAMOND LAKE R, BOYNTON BEACH, FL, 33437, USA (Type of address: Chief Executive Officer)
2023-03-30 2025-03-01 Address 376 CENTRAL AVE, 2F, LAWRENCE, NY, 11559, USA (Type of address: Chief Executive Officer)
2023-03-30 2025-03-01 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2019-03-05 2023-03-30 Address 376 CENTRAL AVE, 2F, LAWRENCE, NY, 11559, USA (Type of address: Service of Process)

Filings

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
130306007347 2013-03-06 BIENNIAL STATEMENT 2013-03-01
110318002549 2011-03-18 BIENNIAL STATEMENT 2011-03-01
090226002990 2009-02-26 BIENNIAL STATEMENT 2009-03-01
080708003085 2008-07-08 BIENNIAL STATEMENT 2007-03-01
050615002298 2005-06-15 BIENNIAL STATEMENT 2005-03-01

Date of last update: 15 Mar 2025

Sources: New York Secretary of State