Search icon

PHOENIX TAX SERVICE, INC.

Company claim

Is this your business?

Get access!

Company Details

Name: PHOENIX TAX SERVICE, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 11 Jul 1995 (30 years ago)
Entity Number: 1938126
ZIP code: 12701
County: Sullivan
Place of Formation: New York
Address: 465 BROADWAY SUITE 1, MONTICELLO, NY, United States, 12701

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
JOANN MILLER Chief Executive Officer 465 BROADWAY SUITE 1, MONTICELLO, NY, United States, 12701

DOS Process Agent

Name Role Address
PHOENIX TAX SERVICE, INC. DOS Process Agent 465 BROADWAY SUITE 1, MONTICELLO, NY, United States, 12701

History

Start date End date Type Value
2007-11-13 2015-07-01 Address 477 BROADWAY, MONTICELLO, NY, 12701, USA (Type of address: Service of Process)
2007-11-13 2015-07-01 Address 477 BROADWAY, MONTICELLO, NY, 12701, USA (Type of address: Principal Executive Office)
2007-11-13 2015-07-01 Address 477 BROADWAY, MONTICELLO, NY, 12701, USA (Type of address: Chief Executive Officer)
2005-09-16 2007-11-13 Address 47 BROADWAY, MONTICELLO, NY, 12701, USA (Type of address: Principal Executive Office)
2005-09-16 2007-11-13 Address 477 BROADWAY, MONTICELLO, NY, 12701, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
150701006818 2015-07-01 BIENNIAL STATEMENT 2015-07-01
130718006196 2013-07-18 BIENNIAL STATEMENT 2013-07-01
110721002078 2011-07-21 BIENNIAL STATEMENT 2011-07-01
090720002552 2009-07-20 BIENNIAL STATEMENT 2009-07-01
071113003363 2007-11-13 BIENNIAL STATEMENT 2007-07-01

USAspending Awards / Financial Assistance

Date:
2020-06-22
Awarding Agency Name:
Small Business Administration
Transaction Description:
ECONOMIC INJURY DISASTER GRANT
Obligated Amount:
3000.00
Face Value Of Loan:
0.00
Total Face Value Of Loan:
0.00

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 14 Mar 2025

Sources: New York Secretary of State