Name: | TAXTRON, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 26 Nov 1993 (31 years ago) |
Entity Number: | 1775398 |
ZIP code: | 11691 |
County: | Queens |
Place of Formation: | New York |
Address: | PO BOX 901394, FAR ROCKAWAY, NY, United States, 11691 |
Principal Address: | 88-08 ROCKAWAY BEACH BLVD, 2ND FLR, ROCKAWAY BEACH, NY, United States, 11693 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
ERNIE VINEYARD | Chief Executive Officer | 88-08 ROCKAWAY BEACH BLVD, 2ND FLR, ROCKAWAY BEACH, NY, United States, 11693 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | PO BOX 901394, FAR ROCKAWAY, NY, United States, 11691 |
Start date | End date | Type | Value |
---|---|---|---|
2007-11-28 | 2009-11-17 | Address | 88-08 ROCKAWAY BEACH BLVD, 3RD FL, ROCKAWAY BEACH, NY, 11693, USA (Type of address: Chief Executive Officer) |
2007-11-28 | 2009-11-17 | Address | 88-08 ROCKAWAY BEACH BLVD, 3RD FL, ROCKAWAY BEACH, NY, 11693, USA (Type of address: Principal Executive Office) |
1997-10-31 | 2007-11-28 | Address | C/O E VINEYARD POB 1394 1ST FL, 301 46TH ST ROCKWAY BCH BLVD, FAR ROCKAWAY, NY, 11691, USA (Type of address: Service of Process) |
1995-12-19 | 2007-11-28 | Address | 88-08 ROCKAWAY BEACH BLVD, 3RD FL, ROCKAWAY BEACH, NY, 11693, USA (Type of address: Chief Executive Officer) |
1995-12-19 | 2007-11-28 | Address | 88-08 ROCKAWAY BEACH BLVD, 3RD FL, ROCKAWAY BEACH, NY, 11693, USA (Type of address: Principal Executive Office) |
1993-11-26 | 1997-10-31 | Address | P.O. BOX 1394, 1ST FLR., 301 46TH ST. ROCKAWAY BCH BLVD, FAR ROCKWAY, NY, 11691, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
091117002308 | 2009-11-17 | BIENNIAL STATEMENT | 2009-11-01 |
071128002819 | 2007-11-28 | BIENNIAL STATEMENT | 2007-11-01 |
060316002060 | 2006-03-16 | BIENNIAL STATEMENT | 2005-11-01 |
031023002496 | 2003-10-23 | BIENNIAL STATEMENT | 2003-11-01 |
011114002460 | 2001-11-14 | BIENNIAL STATEMENT | 2001-11-01 |
000215002330 | 2000-02-15 | BIENNIAL STATEMENT | 1999-11-01 |
971031002023 | 1997-10-31 | BIENNIAL STATEMENT | 1997-11-01 |
951219002360 | 1995-12-19 | BIENNIAL STATEMENT | 1995-11-01 |
931126000110 | 1993-11-26 | CERTIFICATE OF INCORPORATION | 1993-11-26 |
Date of last update: 15 Mar 2025
Sources: New York Secretary of State