Name: | TAX HELP ASSOCIATES OF NEW YORK, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 13 Dec 1993 (31 years ago) |
Entity Number: | 1779218 |
ZIP code: | 14057 |
County: | Erie |
Place of Formation: | New York |
Principal Address: | 5225 SOUTHWESTERN BLVD, STE 3, HAMBURG, NY, United States, 14075 |
Address: | 3536 N BOSTON RD, Eden, NY, United States, 14057 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
MARC J DOMBROWSKI | DOS Process Agent | 3536 N BOSTON RD, Eden, NY, United States, 14057 |
Name | Role | Address |
---|---|---|
MARC J DOMBROWSKI | Chief Executive Officer | PO BOX 889, HAMBURG, NY, United States, 14075 |
Start date | End date | Type | Value |
---|---|---|---|
2023-12-26 | 2023-12-26 | Address | PO BOX 889, HAMBURG, NY, 14075, USA (Type of address: Chief Executive Officer) |
2020-02-03 | 2023-12-26 | Address | PO BOX 889, HAMBURG, NY, 14075, USA (Type of address: Chief Executive Officer) |
2020-02-03 | 2023-12-26 | Address | 5225 SOUTHWESTERN BLVD, STE 3, HAMBURG, NY, 14075, USA (Type of address: Service of Process) |
1997-12-17 | 2020-02-03 | Address | 238 PRESIDIO PL, WILLIAMSVILLE, NY, 14221, USA (Type of address: Principal Executive Office) |
1997-12-17 | 2020-02-03 | Address | 6325 SHERIDAN DR, BUFFALO, NY, 14221, 4801, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
231226002323 | 2023-12-26 | BIENNIAL STATEMENT | 2023-12-26 |
230106003244 | 2023-01-06 | BIENNIAL STATEMENT | 2021-12-01 |
200203002003 | 2020-02-03 | BIENNIAL STATEMENT | 2019-12-01 |
011210002434 | 2001-12-10 | BIENNIAL STATEMENT | 2001-12-01 |
000127002318 | 2000-01-27 | BIENNIAL STATEMENT | 1999-12-01 |
Date of last update: 15 Mar 2025
Sources: New York Secretary of State