Search icon

I. L. COMPUTAX & SERVICES, INC.

Company claim

Is this your business?

Get access!

Company Details

Name: I. L. COMPUTAX & SERVICES, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 02 Feb 1995 (30 years ago)
Date of dissolution: 26 Apr 2022
Entity Number: 1891259
ZIP code: 11106
County: Queens
Place of Formation: New York
Address: IRENE L. GURALNICK, 21-10 33RD ROAD / APT 6C, LONG ISLAND CITY, NY, United States, 11106

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
IRENE L. GURALNICK Chief Executive Officer 2110 33RD ROAD / APT 6C, LONG ISLAND CITY, NY, United States, 11106

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent IRENE L. GURALNICK, 21-10 33RD ROAD / APT 6C, LONG ISLAND CITY, NY, United States, 11106

History

Start date End date Type Value
2007-02-08 2022-04-26 Address 2110 33RD ROAD / APT 6C, LONG ISLAND CITY, NY, 11106, 4214, USA (Type of address: Chief Executive Officer)
2007-02-08 2022-04-26 Address IRENE L. GURALNICK, 21-10 33RD ROAD / APT 6C, LONG ISLAND CITY, NY, 11106, 4214, USA (Type of address: Service of Process)
1997-05-05 2007-02-08 Address IRENE L GURALNICK, 21-10 33RD RD APT 6C, LONG ISLAND CITY, NY, 11106, 4214, USA (Type of address: Principal Executive Office)
1997-05-05 2007-02-08 Address 2110 33RD RD, APT 6C, LONG ISLAND CITY, NY, 11106, 4214, USA (Type of address: Chief Executive Officer)
1997-05-05 2007-02-08 Address IRENE L GURALNICK, 21-10 33RD RD APT 6C, LONG ISLAND CITY, NY, 11106, 4214, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
220426002387 2022-04-26 CERTIFICATE OF DISSOLUTION-CANCELLATION 2022-04-26
110316002731 2011-03-16 BIENNIAL STATEMENT 2011-02-01
090205002520 2009-02-05 BIENNIAL STATEMENT 2009-02-01
070208002790 2007-02-08 BIENNIAL STATEMENT 2007-02-01
050324002015 2005-03-24 BIENNIAL STATEMENT 2005-02-01

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 14 Mar 2025

Sources: New York Secretary of State